TABLE OF CONTENTS
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON,Washington, D.C. 20549
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of
of the Securities Exchange Act of 1934
(Amendment No.    )
Filed by the Registrant ☒
Filed by a Partyparty other than the Registrant ☐
Check the appropriate box:

Preliminary Proxy Statement

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6 (e) 14a-6(e)(2))

Definitive Proxy Statement

Definitive Additional Materials

Soliciting Material Pursuant to Section 240.14a-11 (c) or Section 240.14a-12under §240.14a-12
NEUBASE THERAPEUTICS, INC.
(Name of Registrant as Specified in itsIn Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check all boxes that apply):

No fee required.required

Fee paid previously with preliminary materials.materials

Fee computed on table in exhibit required by Item 25(b) per Exchange Act Rules 14a-6(i)(1) and 0-11

TABLE OF CONTENTS
 
Preliminary Copy  —  SubjectNEUBASE THERAPEUTICS, INC.
350 Technology Drive
Pittsburgh, PA 15219
           , 2024
To Our Stockholders:
You are cordially invited to Completion
In accordance with Rule 14a-6(d) under Regulation 14Aattend a Special Meeting of the Securities Exchange ActStockholders (the “Special Meeting”) of 1934, please be advised that NeuBase Therapeutics, Inc. intends(the “Company”) to release definitive copiesbe held on May 13, 2024, at 8:30 a.m., Eastern Time, exclusively online via live audio-only webcast.
The purpose of thisthe Special Meeting is to approve the liquidation and dissolution of the Company (the “Dissolution”) and the Plan of Liquidation and Dissolution (the “Plan of Dissolution”), which, if approved, will authorize the Company’s Board of Directors (the “Board”) to liquidate and dissolve the Company in accordance with the Plan of Dissolution. The Notice of Special Meeting and Proxy Statement on the following pages describe the matters to shareholdersbe presented at the meeting.
The Board carefully reviewed and considered the Plan of Dissolution in light of the financial position of the Company, including its available cash, resources and operations following and in light of the Company’s previously announced review and pursuit of strategic alternatives. The Board unanimously determined that the Dissolution was advisable to and in the best interests of the Company and our stockholders, approved the Dissolution and the Plan of Dissolution and directed that the Plan of Dissolution and the Dissolution be submitted to the Company’s stockholders for approval. The Board unanimously recommends that you vote “FOR” the proposal to approve the Dissolution and the Plan of Dissolution and “FOR” the other proposal described in the accompanying proxy statement.
More information about the Dissolution, the Plan of Dissolution and the Special Meeting is contained in the accompanying proxy statement. In particular, you should carefully read the section titled “Risk Factors” beginning on page 9 of the proxy statement for a discussion of risks you should consider in evaluating the Dissolution.
It is important that your shares be represented at this meeting to assure the presence of a quorum. Whether or about August 15, 2023not you plan to attend the meeting, we hope that you will have your stock represented by submitting a proxy to vote your shares over the Internet or by telephone as provided in the instructions set forth on the enclosed proxy card, or by completing, signing, dating and returning your proxy in the enclosed envelope, as soon as possible. Your stock will be voted in accordance with the instructions you have given in your proxy.
Thank you for your continued support.
Sincerely,
Todd Branning
Interim Chief Executive Officer and Chief Financial Officer


TABLE OF CONTENTS

NEUBASE THERAPEUTICS, INC.
350 Technology Drive
Pittsburgh, PA 15219
NOTICE OF ANNUALSPECIAL MEETING OF STOCKHOLDERS
To Be Held on September 28, 2023May 13, 2024
Dear Stockholder:
You are cordially invited to attend the Annuala Special Meeting of Stockholders (the “Special Meeting”) of NeuBase Therapeutics, Inc., a Delaware corporation (the “Company”“Company,” “NeuBase,” “we,” “us” or “our”). The AnnualSpecial Meeting will be held on Thursday, September 28 2023,May 13, 2024, at 8:30 a.m., Eastern Time, exclusively online via live audio-only webcast, for the following purposes:
(1)
To elect one Class III director, nominated by ourapprove the liquidation and dissolution of the Company (the “Dissolution”) and the Plan of Liquidation and Dissolution (the “Plan of Dissolution”), which, if approved, will authorize the Board of Directors (the “Board”) to serve until our 2026 Annual Meetingliquidate and dissolve the Company in accordance with the Plan of StockholdersDissolution (the “Dissolution Proposal”); and until his successor is duly elected and qualified;
(2)
To ratifyapprove an adjournment of the selectionSpecial Meeting, if necessary, to solicit additional proxies if there are not sufficient votes at the time of Marcum LLP (“Marcum”) as our independent registered public accounting firm for the fiscal year ending December 31, 2023;Special Meeting to approve the Dissolution Proposal (the “Adjournment Proposal”).
(3)After careful consideration of a number of factors, as described in the attached proxy statement, the Board has unanimously determined that the Dissolution Proposal and Adjournment Proposal are advisable and in the best interests of NeuBase and its stockholders.
To conduct an advisory (non-binding)The Board unanimously recommends that you vote on executive compensation;
(4)
To approve an amendment and restatement“FOR” each of the Company’s AmendedDissolution Proposal and Restated Certificate of Incorporation, as amended, to reflect Delaware law provisions allowing officer exculpation; and
(5)
To transact such other business as may properly come before the Annual Meeting or any adjournment(s) thereof.
Adjournment Proposal.
The record date for the AnnualSpecial Meeting is August 4, 2023.March 28, 2024 (the “Record Date”). Only stockholders of record at the close of business on that datethe Record Date may vote at the AnnualSpecial Meeting or any adjournment(s) or postponement(s) thereof. On or about August 15, 2023, weWe expect to mail our stockholders a Notice of Internet Availability of Proxy Materials (the “Notice”) containing instructions on how to access ourthe proxy statement and our annual report. The Notice provides instructions on how to vote via the internet or by telephone and includes instructions on how to receive a paper copy of our proxy materials by mail. The accompanying proxy card on or about            , 2024. The proxy statement and our annual report can also be accessed directly at www.proxydocs.com/NBSE.
Our AnnualSpecial Meeting will be a virtual meeting of stockholders, which will be conducted solely by remote communication via a live webcast. There will not be a physical meeting location, and stockholders will not be able to attend the AnnualSpecial Meeting in person. This means that you can attend the AnnualSpecial Meeting online, vote your shares during the online meeting and submit questions for consideration at the online meeting. To be admitted to the AnnualSpecial Meeting’s live webcast, you must register at www.proxydocs.com/NBSE by 5:00 p.m. Eastern Time on September 27, 2023May 12, 2024 (the “Registration Deadline”). As part of the registration process, you must enter the Control Number shown on the Notice that is sent to you, theenclosed proxy card if you request physical delivery of proxy materials or the voting instruction form you receive from your brokerage firm,broker, bank or other financial institutionnominee if you are not a stockholder of record. After completion of your registration by the Registration Deadline, further instructions, including a unique link to access the AnnualSpecial Meeting, will be e-mailed to you. Your vote is important. Whether or not you expect to attend our Special Meeting, we encourage you to read the proxy statement accompanying this notice and submit your proxy or voting instructions as soon as possible. For specific instructions on how to vote your shares, please refer to the instructions in the section titled “Questions and Answers Regarding this Solicitation and Voting at the Special Meeting — Special Meeting and Voting” beginning on page 1 of the proxy statement accompanying this notice. If you plan to attend our Special Meeting virtually via the live webcast and wish to vote your shares at the virtual meeting, you may do so at any time before the proxy is voted.
By Order of the Board of Directors,
[MISSING IMAGE: sg_dietrichstephan-bw.jpg]
Dietrich A. Stephan, Ph.D.Todd Branning
Interim Chief Executive Officer and Chief Financial Officer
August 1, 2023           , 2024
Pittsburgh, Pennsylvania
 

TABLE OF CONTENTS
 
THE BOARD OF DIRECTORS APPRECIATES AND ENCOURAGES YOUR PARTICIPATION IN THE ANNUALSPECIAL MEETING. WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUALSPECIAL MEETING, IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED. ACCORDINGLY, PLEASE VOTE YOUR PROXY VIA THE INTERNET AT WWW.PROXYPUSH.COM/NBSE OR OVER THE TELEPHONE AT 1-866-206-4393 OR REQUEST A PRINTED COPY OF THE PROXY MATERIALS AND USE THE ENCLOSED PROXY CARD. EVEN IF YOU HAVE VOTED BY PROXY, YOU MAY STILL VOTE AT THE VIRTUAL ANNUALSPECIAL MEETING BY FOLLOWING THE REGISTRATION INSTRUCTIONS OUTLINED ABOVE IF YOU ATTEND THE MEETING VIRTUALLY.
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting:
The Notice, Proxy Statement and Form 10-K are available at www.proxydocs.com/NBSE.   This document constitutes our Annual Report to Stockholders, andproxy statement is first being made available or distributed, as the case may be, to all stockholders entitled to receive notice of and to vote at the Annual Meeting. Except as otherwise stated, the Annual Report on Form 10-K is not incorporated into this Proxy Statement and should not be considered proxy solicitation material.or about            , 2024.
 

TABLE OF CONTENTS
 
TABLE OF CONTENTSTable of Contents
Page
1
48
9
11
12
14
1828
19
29
3231
3331
3631
3831
38
38
39
39
A-1
B-1
 
i

TABLE OF CONTENTS
 
[MISSING IMAGE: lg_neubase-bwlr.jpg][MISSING IMAGE: lg_neubase-bw.jpg]
NEUBASE THERAPEUTICS, INC.
350 Technology Drive
Pittsburgh, PA 15219
PROXY STATEMENT FOR SPECIAL MEETING OF STOCKHOLDERS
General InformationQUESTIONS AND ANSWERS REGARDING THIS SOLICITATION
AND VOTING AT THE SPECIAL MEETING
This Proxy Statement is furnishedThe following are some of the questions you may have as a NeuBase stockholder and answers to those questions. These questions and answers highlight only some of the information contained in connection withthis proxy statement. You should read carefully this entire document, including all exhibits and annexes hereto, to fully understand the solicitation of proxies byDissolution Proposal, the Board of Directors (the “Board”) of NeuBase Therapeutics, Inc. (the “Company”)Adjournment Proposal and the voting procedures for use at the Company’s AnnualSpecial Meeting.
Special Meeting of Stockholders (the “Annual Meeting”) toand Voting
When and where will the Special Meeting be held?
The Special Meeting will be held on Thursday, September 28, 2023,May 13, 2024 at 8:30 a.m., Eastern Time, exclusively online via live audio-only webcast, and at any adjournment(s)postponement, continuation or postponement(s)adjournment thereof. This Proxy Statement,You will be able to attend the formSpecial Meeting online and submit your questions during the meeting by visiting www.proxydocs.com/NBSE and entering your 12-digit control number included on your proxy card that you received or on the instructions that accompanied your proxy materials. If you lose your 12-digit control number, you may join the Special Meeting as a “guest” but you will not be able to vote, ask questions or access the list of proxy and our Annual Report on Form 10-K for the year ended September 30, 2022 (the “2022 Annual Report”) are being distributed or made available via the Internet on or about August 15, 2023 to the stockholders of recordas of the Company’s common stock, par value $0.0001 per share (the “common stock”), asclose of August 4, 2023business on March 28, 2024 (the “Record Date”).
SolicitationWhy am I receiving these materials, and Voting Procedureswho is soliciting my vote?
PursuantWe sent you this proxy statement because our Board is soliciting your proxy to Securities and Exchange Commission (“SEC”) rules regardingvote at the electronic distributionSpecial Meeting that NeuBase is holding to seek stockholder approval of proxy materials, we have elected to provide access to our proxy materials on the Internet, instead of mailing the full set of printed proxy materials, which allows us to reduce costs associated with the Annual Meeting. On or about August 15, 2023, we intend to send to our stockholders a Notice of Internet Availability of Proxy Materials (the “Notice”) containing instructions on how to access our Proxy StatementDissolution Proposal and the 2022 Annual Report and howAdjournment Proposal, as described in further detail herein. This proxy statement summarizes the information you need to submit a proxy. If you receive a Notice, youvote at the Special Meeting. You do not need to attend the Special Meeting to vote your shares.
Who will not receive a printed copypay for the cost of thethis proxy materials in the mail unless you request it. If you would like to receive a printed copy of our proxy materials, you should follow the instructions for requesting such materials included in the Notice.solicitation?
The CompanyWe will bear all costs of the solicitation of proxies. These costs will include the expense of preparing and mailing proxy materials for the AnnualSpecial Meeting and reimbursements paid to brokerage firms and others for their expenses incurred in forwarding solicitation material regarding the AnnualSpecial Meeting to “Beneficial Holders” ​(defined below).beneficial owners.
AsWhy hold a virtual meeting?
We believe that hosting a virtual meeting is in the best interest of the Company and its stockholders, enabling increased stockholder attendance and participation because stockholders can participate from any location around the world. Additionally, we believe a virtual format significantly contributes to our efforts to maintain a safe and healthy environment for our directors, members of management and stockholders who wish to attend the Special Meeting. You will be able to attend the Special Meeting online and submit your questions by visiting www.proxydocs.com/NBSE. You also will be able to vote your shares electronically at the Special Meeting by following the instructions below.

1

TABLE OF CONTENTS

What is the purpose of the Special Meeting?
At the Special Meeting, stockholders will vote on the matters described in the accompanying Notice of Special Meeting and this proxy statement. The only matters expected to be voted upon at the Special Meeting are the Dissolution Proposal and the Adjournment Proposal.
The Board is proposing the Dissolution and asking stockholders to approve the Dissolution Proposal because we are unable to continue our ongoing operations with our current cash and anticipated future cash flow and we have been unable to secure additional equity, debt or other financing. The Board has a duty to take the actions that it believes will result in the best recovery for NeuBase’s creditors while preserving, if possible, the potential for a distribution of any residual value to stockholders. The Board has therefore deemed it advisable and in the best interests of NeuBase and its stockholders to effectuate the Dissolution. The Board believes that the Dissolution presents the best opportunity for the highest possible recovery under the circumstances for creditors, and while uncertain, preserving the opportunity for future payments to NeuBase’s stockholders.
What is the record date for the Special Meeting?
The Record Date there were 2,083,143 sharesfor determination of common stock issued and outstanding. stockholders entitled to vote at the Special Meeting or any postponement, continuation or adjournment thereof is the close of business on March 28, 2024.
Which stockholders may vote at the Special Meeting?
Only holders of record of common stock at the close of business on the Record Date are entitled to notice of and to vote at the Annual Meeting.Special Meeting or any continuation, postponement or adjournment thereof. Each share of common stock outstanding on the Record Date is entitled to one vote on all matters.
Holders As of record who holdthe Record Date, there were             shares of common stock directlyissued and outstanding.
What am I being asked to vote on?
The Board is asking NeuBase’s stockholders of record at the close of business on March 28, 2024, the Record Date must return a proxy by onefor the Special Meeting, to consider and vote upon the Dissolution Proposal and Adjournment Proposal. As of the methods described ondate of this proxy statement, the Board currently knows of no other business that will be presented for consideration at the Special Meeting. In the event any matters other than those referred to in the accompanying Notice of Special Meeting and this proxy card or attendstatement should properly come before and be considered at the AnnualSpecial Meeting, virtually online in order toit is intended that any proxy holder may vote on the proposals. Investors who hold sharesmatter in his, her or its discretion on behalf of common stock indirectlythe stockholder or stockholders granting such proxy.
Why is NeuBase seeking a stockholder vote on the Record Date (“Beneficial Holders”) throughAdjournment Proposal?
Adjourning the Special Meeting to a brokerage firm, bank or other financial institution (a “Financial Institution”) must return a voting instruction formlater date will give the Board additional time to have their shares votedsolicit proxies and obtain sufficient votes in accordance with their instructions. Financial Institutions have discretion to vote absent instructions with respect to certain routine matters, such as Proposal No. 2 — Ratificationfavor of Appointment of Independent Registered Public Accounting Firm, but not with respect to matters that are considered non-routine, such as Proposal No. 1 — Election of Class III Director, Proposal No. 3 — Advisory Vote on Executive Compensation, and Proposal No. 4 — Approvalapproval of the Amendment and RestatementDissolution Proposal if there are not sufficient votes to approve such proposal at the time of the Company’s AmendedSpecial Meeting. Consequently, NeuBase is seeking your approval of the Adjournment Proposal to ensure that, if necessary, NeuBase will have enough time to solicit the required votes for approval of the Dissolution Proposal.
What are the recommendations of the Board for how I should vote my shares?
The Board unanimously recommends that you vote “FOR” the Dissolution Proposal and Restated Certificate of Incorporation, as amended, to Reflect Delaware Law Provisions Allowing Officer Exculpation, respectively. A “broker non-vote” occurs when“FOR” the Adjournment Proposal.
How is a Financial Institution has not received instructions from the beneficial owner and does not have discretionary authority to vote the shares for these non-routine matters.quorum reached?
The presence, by virtual attendance or by proxy, of a majorityone-third of the outstanding shares of common stock outstanding and entitled to vote at the Special Meeting on the Record Date, will constitute a quorum for the transaction of business at the AnnualSpecial Meeting

1

TABLE OF CONTENTS

and any adjournments thereof. Your shares will be counted towards the quorum only if you submit a valid proxy (or if one is submitted on your behalf by your broker, bank or other agent)nominee) or if you vote online at the AnnualSpecial Meeting. Abstentions and broker non-votes will be counted

2

TABLE OF CONTENTS

towards the quorum requirement. If there is no quorum, the chairperson of the meeting or the stockholders holding a majority of the shares present at the AnnualSpecial Meeting may adjourn the AnnualSpecial Meeting to another date.
What vote is required to adopt each proposal?
The Dissolution Proposal requires the affirmative vote of the holders of a majority of the outstanding shares of common stock of the Company entitled to vote at the Special Meeting. With respect to the Dissolution Proposal, abstentions, failures to vote and broker non-votes will have the same effect as votes against the proposal. The approval of the Dissolution pursuant to the Plan of Dissolution is considered a non-routine matter. For non-routine matters, broker non-votes will have the effect of voting against that proposal. If you want to approve the Dissolution, you must vote FOR the Dissolution Proposal. If you do not instruct your broker, bank or other nominee on how to vote your shares with respect to the Dissolution Proposal, your broker, bank or other nominee will not be able to vote your shares with respect to the Dissolution Proposal, and it will have the effect of a vote against that proposal.
The Adjournment Proposal requires the approval of the holders of a majority of the shares present in person, by remote communication, if applicable, or represented by proxy duly authorized at the Special Meeting and entitled to vote on the proposal. With respect to the Adjournment Proposal, abstentions will have the same effect as votes against the proposal. The Adjournment Proposal is considered a routine matter. If you do not instruct your broker, bank or other nominee on how to vote your shares, your broker, bank or other nominee will have the discretion to vote your shares with respect to the Adjournment Proposal. Because broker non-votes are not considered under Delaware law to be entitled to vote at the Special Meeting, they will have no effect on the outcome of the vote on the Adjournment Proposal.
The votes will be counted, tabulated and certified by Mediant, Inc., who shall serve as the inspector of elections for the Special Meeting.
What are broker non-votes and abstentions?
A broker “non-vote” occurs when a broker, bank or other nominee submits a proxy form but declines to vote on a particular matter because the broker, bank or other nominee has not received voting instructions from the beneficial owner. For non-routine matters, broker non-votes will have the effect of voting against that proposal.
An abstention is the voluntary act of not voting by a shareholder who is present at a meeting (in person or by proxy) and entitled to vote. Under Delaware law (under which NeuBase is incorporated), abstentions are counted as shares present and entitled to vote at the AnnualSpecial Meeting, but they are not counted as shares cast. Therefore, pursuant to the Company’s Amended and Restated Bylaws, as amended (the “Bylaws”), abstentions will have no effect on Proposal No. 1  —  Election of Class III Director and will have the same effect as a vote “Against” the Dissolution Proposal and the Adjournment Proposal.
How do I vote?
If you are the record holder of your shares, you may vote in one of four ways. You may submit a proxy to vote over the Internet, by telephone, or by mail, or you may vote in person at the Special Meeting. A 12-digit control number that is provided on the enclosed proxy card is needed for voting over the telephone or Internet.
You may submit a proxy to vote over the Internet:   If you have Internet access, you may submit a proxy to vote your shares from any location in the world by following proposals:the “Internet” instructions set forth on the enclosed proxy card.
You may submit a proxy to vote by telephone:   You may submit a proxy to vote your shares by following the “Phone” instructions set forth on the enclosed proxy card.
You may submit a proxy to vote by mail:   You may submit a proxy to vote by completing, dating and signing the proxy card that accompanies this proxy statement and promptly mailing it in the enclosed postage-prepaid envelope. You do not need to put a stamp on the enclosed envelope if you mail it in the United States.

3

TABLE OF CONTENTS

You may vote in person:   You may attend virtually the Special Meeting and vote online during the Special Meeting.
Holders of proxies solicited by this proxy statement will vote the proxies received by them as directed on the proxy card or, if no direction is made, then:

FOR the Dissolution Proposal, No. 2  —  Ratification of Appointment of Independent Registered Public Accounting Firm; Proposal No. 3  —  Advisory Vote on Executive Compensation; and Proposal No. 4  — Approvalwhich includes the approval of the AmendmentDissolution and Restatementthe Plan of Dissolution, which, if approved, will authorize the Board to liquidate and dissolve the Company in accordance with the Plan of Dissolution; and

FOR the Adjournment Proposal, which includes the approval of an adjournment of the Company’s Amended and Restated Certificate of Incorporation, as amended,Special Meeting, if necessary, to Reflect Delaware Law Provisions Allowing Officer Exculpation.
Because broker non-votessolicit additional proxies if there are not considered under Delaware law to be entitled to votesufficient votes at the Annual Meeting, they will have no effect on the outcometime of the vote on: Proposal No. 1  —  ElectionSpecial Meeting to approve the Dissolution Proposal.
If you are a beneficial owner of Class III Director; Proposal No. 2 — Ratification of Appointment of Independent Registered Public Accounting Firm; and Proposal No. 3  —  Advisory Vote on Executive Compensation. However, because Proposal No. 2 — Ratification of Appointment of Independent Registered Public Accounting Firm, is considered a discretionary matter,shares held in “street name” by your broker, bank or other such holdernominee:   If you are a beneficial owner of shares held in “street name” by your broker, bank or other nominee, you must return a voting instruction form to have your shares voted in accordance with your instructions. The voting deadlines and availability to submit a proxy by telephone or the Internet for beneficial owners of shares will be able to votedepend on this proposal even if it does not receive instructions from you, so long as itthe voting processes of the broker, bank or other nominee that holds your shares in its name. For Proposal No. 4  —  Approval of the Amendmentshares. Therefore, we urge you to carefully review and Restatement of the Company’s Amended and Restated Certificate of Incorporation, as amended, to Reflect Delaware Law Provisions Allowing Officer Exculpation, broker non-votes will have same effect as a vote “Against” the proposal.
A description of the required vote for each proposal is included within each proposal below.
We urge any stockholder not planning to attend the Annual Meeting virtually to vote their proxy in advance, whether via the Internet (www.proxypush.com/NBSE) or by telephone (1-866-206-4393) or by mailing an executed proxy card to us. The deadline to vote by telephone is 11:59 P.M. Eastern Time on Wednesday, September 27, 2023. Unless you promptly register to attend the Annual Meeting virtually, the deadline to vote by Internet is 11:59 P.M. Eastern Time on Wednesday, September 27, 2023.
To be admitted to the Annual Meeting and vote your shares during the Annual Meeting, you must register to attend the Annual Meeting at www.proxydocs.com/NBSE by 5:00 p.m. Eastern Time on September 27, 2023 (the “Registration Deadline”), and provide the Control Number shown on your Notice that is sent to you, the proxy card if you request physical delivery of proxy materials orfollow the voting instruction form and any other materials that you receive from that organization. If you hold your brokerage firm,shares in multiple accounts, you should submit a proxy to vote your shares as described in each set of proxy materials you receive.
If the shares you own are held in street name, your broker, bank or other financial institution if you are not a stockholder of record. After completionnominee, as the record holder of your registration byshares, is required to vote your shares in accordance with your instructions. You should direct your broker, bank or other nominee how to vote the Registration Deadline, furthershares held in your account. Financial institutions have discretion to vote absent instructions including a unique linkwith respect to accesscertain routine matters, such as the Annual Meeting, will be e-mailed to you.Adjournment Proposal.
Beneficial Holdersowners who wish to attend the AnnualSpecial Meeting virtually and vote online during the AnnualSpecial Meeting must contact their Financial Institutionbroker, bank or other nominee in order to obtain a “legal proxy.” If you are a Beneficial Holderbeneficial owner and wish to attend the AnnualSpecial Meeting, follow the instructions from your Financial Institutionbroker, bank or other nominee included with these proxy materials, or contact that organization to request a form of legal proxy. Without a legal proxy, Beneficial Holdersbeneficial owners cannot vote online during the AnnualSpecial Meeting.
Any holderHow do I revoke my proxy or change my vote?
If you are a stockholder of record mayon the Record Date for the Special Meeting, you have the power to revoke ayour proxy submitted in advance ofat any time before your proxy is voted at the Annual MeetingSpecial Meeting. You can revoke your proxy by: (i) 

delivering a written revocation to the Company’sour Secretary before the Annual Meeting, (ii) Special Meeting;

granting a new, valid proxy bearing a later date;

delivering an executed, later-dated proxyproxy; or (iii) 

virtually attending the AnnualSpecial Meeting and voting online during the AnnualSpecial Meeting in person. However, your attendance at the Special Meeting will not automatically revoke your proxy unless you vote again at the Special Meeting. Beneficial Holders who wish
Any written notice of revocation or subsequent proxy card must be received by our Secretary prior to the taking of the vote at the Special Meeting. Such written notice of revocation or subsequent proxy card should be addressed to the Secretary of NeuBase Therapeutics, Inc., 350 Technology Drive, Pittsburgh, Pennsylvania 15219.
If a broker, bank or other nominee holds your shares, you must contact such broker, bank or nominee in order to find out how to change or revoke their voting instructions should contact their Financial Institution for information on how to do so.
Holders of proxies solicited by this Proxy Statement will vote the proxies received by them as directed on the proxy card or, if no direction is made, then FOR the nominee listed in Proposal No. 1 and FOR each of Proposal No. 2, No. 3 and No. 4.

2

TABLE OF CONTENTS

We believe that hosting a virtual meeting is in the best interest of the Company and its stockholders and enables increased stockholder attendance and participation because stockholders can participate from any location around the world. Stockholders will have the same rights and opportunities to participate as they would have at an in-person meeting.
Change of Fiscal Year End
On April 21, 2023, the Board approved a change in the Company’s fiscal year end from September 30 to December 31, effective for the fiscal year beginning January 1, 2023 and ending December 31, 2023. Accordingly, the Company’s most recent previous fiscal year end was September 30, 2022 and the Company’s next fiscal year end will be December 31, 2023.
Reverse Stock Split
On June 14, 2023, we effected a 1-for-20 reverse split of our common stock. All share and per share amounts for all periods presented in this proxy statement have been adjusted retroactively, where applicable, to reflect this reverse stock split.

3

TABLE OF CONTENTS

PROPOSAL NO. 1
ELECTION OF CLASS III DIRECTOR
Overview
The Company’s Amended and Restated Certificate of Incorporation, as amended, provides that the Board is to be divided into three classes as nearly equal in number as possible, with directors in each class serving staggered three-year terms. The total Board size is currently fixed at five directors. The Class III director (whose term expires at the Annual Meeting) is Franklyn G. Prendergast, M.D., Ph.D. The Class I directors (whose terms expire at the 2024 annual meeting of stockholders (“2024 Annual Meeting”)) are Dov A. Goldstein, M.D. and Eric I. Richman. The Class II directors (whose terms expire at the 2025 annual meeting of stockholders are Gerald J. McDougall and Dietrich A. Stephan, Ph.D. The Class III director elected at the Annual Meeting will hold office until the 2026 annual meeting of stockholders, and until his successor is elected and qualified, unless he resigns or his seat becomes vacant due to death, removal or other cause in accordance with the Company’s Amended and Restated Bylaws, as amended (the “Bylaws”).
As described below, the Board has nominated Franklyn G. Prendergast, M.D., Ph.D. for re-election as a Class III director. The nominee has indicated his willingness to serve if elected. Should the nominee become unavailable for election at the Annual Meeting, the person named on the enclosed proxy as proxy holder may vote all proxies given in response to this solicitation for the election of a substitute nominee chosen by our Board.
Nomination of Directors
The Nominating and Corporate Governance Committee, which acts as the nominating committee of the Board, reviews and recommends potential candidates for election to the Board. In reviewing potential candidates, the Nominating and Corporate Governance Committee considers the qualifications described below under the caption “Board of Directors and Committees and Corporate Governance — Director Nominations and Stockholder Communications.” After reviewing the qualifications of potential Board candidates, the Nominating and Corporate Governance Committee presents its recommendations to the Board, which selects the final director nominees. The Nominating and Corporate Governance Committee recommended the nominee for director identified in this Proxy Statement. We did not pay any fees to any third parties to identify or assist in identifying or evaluating the nominee for consideration for election at the Annual Meeting.
Information Regarding Nominee and Incumbent Directors
The Nominating and Corporate Governance Committee has recommended, and the Board has nominated, Franklyn G. Prendergast, M.D., Ph.D. to be re-elected as a Class III director at the Annual Meeting. The following table contains information about the nominee and about each of the Company’s continuing directors: the year each was first elected a director, their respective ages as of July 1, 2023, the positions currently held with the Company, the year their current term will expire and their current class:
Name
Year
Initially
Elected
Age(1)
Position(s)
Expiration of
Term
Class
Dov A. Goldstein, M.D.(2)
201955Chairperson2024I
Gerald J. McDougall(3)(4)
202156Director2025II
Franklyn G. Prendergast, M.D., Ph.D.(2)(4)
201978Director2023III
Eric I. Richman(2)(3)(4)
201962Director2024I
Dietrich A. Stephan, Ph.D.201953Chief Executive Officer and Director2025II
(1)
Ages as of July 1, 2023.
(2)
Member of the Audit Committee.
your vote.
 
4

TABLE OF CONTENTS
 
(3)
MemberProposed Dissolution of the Nominating and Corporate Governance Committee.
Company
(4)Why is NeuBase seeking a stockholder vote on the Dissolution Proposal?
MemberUnder Section 275(b) of the Compensation Committee.
General Corporation Law of the State of Delaware (the “DGCL”), a Delaware corporation must obtain the approval of the holders of a majority of the outstanding stock of the corporation entitled to vote thereon before proceeding with a dissolution of the corporation. The Board therefore is seeking stockholder approval of the Dissolution Proposal in order to comply with Delaware law.
Why is the Board Diversity Matrix (asrecommending approval of August 1, 2023)
GenderFemaleMale
Number of Directors based on gender identity05
Number of Directors Who Self-Identify In any Category Below
African American or Black00
Hispanic or Latinx00
White or Caucasian04
Asian00
LGBQT+00
Information not provided01
Board Diversity Matrix (asthe Plan of August 4, 2022)
GenderFemaleMale
Number of Directors based on gender identity06
Number of Directors Who Self-Identify In any Category Below
African American or Black00
Hispanic or Latinx00
White or Caucasian05
Asian00
LGBQT+00
Information not provided01
Class III Director Nominated for ElectionDissolution?
The Board carefully reviewed and considered the Plan of Dissolution in light of the financial position of the Company, including our available cash, resources and operations following personand in light of our previously announced review and pursuit of strategic alternatives. After due consideration of the options available to the Company, the Board has determined that the Dissolution is advisable and in the best interests of the Company and our stockholders. See “Proposal 1: Approval of the Dissolution Pursuant to the Plan of Dissolution — Reasons for the Proposed Dissolution.”
What does the Plan of Dissolution entail?
The Plan of Dissolution provides an outline of the steps for the Dissolution of the Company under Delaware law. The Plan of Dissolution provides that we will file a certificate of dissolution (the “Certificate of Dissolution”) with the Secretary of State of Delaware to consummate the dissolution following the required stockholder approval; however, the decision of whether or not to proceed with the Dissolution and when to file the Certificate of Dissolution will be made by the Board in its sole discretion.
What will happen if the Dissolution is approved?
If the Dissolution is approved by our stockholders, the Board will have sole discretion to determine if and when (at such time as they deem appropriate following stockholder approval of the Dissolution) to proceed with the Dissolution. If the Board decides to proceed with the Dissolution, we will liquidate any remaining assets, satisfy or make reasonable provisions for our remaining obligations, and make distributions to the stockholders of available proceeds, if any. The Board intends to seek to distribute funds to our stockholders as quickly as possible, as permitted by the DGCL and the Plan of Dissolution, and intends to take all reasonable actions to optimize the distributable value to our stockholders.
If the Board determines that the Dissolution is not in our best interests or not in the best interests of our stockholders, the Board may direct that the Dissolution be abandoned, or may amend or modify the Plan of Dissolution to the extent permitted by Delaware law without the necessity of further stockholder approval. After the Certificate of Dissolution has been nominated byfiled, revocation of the Dissolution would require stockholder approval under Delaware law.
Can the Company estimate the distributions that the stockholders would receive in the Dissolution?
We cannot predict with certainty the amount of distributions, if any, to our Boardstockholders. However, based on the information currently available to us and if our stockholders approve the Dissolution, we estimate that the aggregate amount of cash that will be available for distribution to our stockholders in the Dissolution will be in the range between approximately $0.5 million and $2.5 million, and the total amount distributed to stockholders will be in the range between approximately $0.13 and $0.67 per share of common stock. These amounts may be paid in one or more distributions. You may receive substantially less than the amount that we currently estimate that you may receive, or you may receive no distribution at all. Such distributions, if any, will not occur until after the Certificate of Dissolution is filed, and we cannot predict the timing or amount of any such distributions, as uncertainties as to the ultimate amount of our liabilities, the operating costs and amounts to be electedreserved for claims, obligations and provisions during the liquidation and winding-up process, and the related timing to complete such transactions make it impossible to predict with certainty the actual net cash amount, if any, that will ultimately be available for distribution to stockholders or the timing of any such distributions. Accordingly, you will not know the exact amount of any distribution you may receive as a Class III director at the Annual Meeting:
Franklyn G. Prendergast, M.D., Ph.D., has served as a member of our Board since July 2019. Dr. Prendergast retired from the Mayo Clinic in 2014 and is currently the Emeritus Edmond and Marion Guggenheim Professor of Biochemistry and Molecular Biology and Emeritus Professor of Molecular Pharmacology and Experimental Therapeutics at Mayo Medical School. At the Mayo Clinic, he served in several capacities, most significantly, as the Director for Research 1989 - 1992, inclusive, Memberresult of the Mayo Clinic BoardPlan of Governors and Executive Committee 1991 - 2007, and Member of the Mayo Clinic Board of Trustees from 1991-2009, inclusive. From 1994 to 2006, he served as a director of Mayo Clinic Cancer Center. He also previously held several other teaching positions at the Mayo Medical School from 1975 through 2014. Dr. Prendergast has served for the National Institute of Health on numerous study section review groups; as a charter member of the Board of Advisors for the Division of Research Grants, now the Center for Scientific Review; the National Advisory General Medical Sciences Council; and the Board of Scientific Advisors of the National Cancer Institute. He held a Presidential Commission for serviceDissolution when you vote on the National Cancer Advisory Board. Dr. Prendergast also has served in numerous other advisory roles for the National Institute of Health and the National Research Council of the National Academy of Sciences. He is a member of the board of directors of Immunome, Inc. (Nasdaq: IMNM) and its nominating and corporate governance committee, a member of the board of director of Cancer Genetics, Inc. (Nasdaq: CGIX) and its audit, compensation and nominating committees, a member of the board of directors of Lantern Pharma, Inc. (Nasdaq: LTRN) and its audit and nominating committees, and a member of the board of directors of the Infectious Disease Research Institute (IDRI). He previously served on the board of directors of Eli Lilly & Co. from 1995proposal to 2017 and was a member of Eli Lilly’s science and technology
 
5

TABLE OF CONTENTS
 
committeeapprove the Plan of Dissolution. See the section titled “Proposal 1 — Approval of the Dissolution Pursuant to the Plan of Dissolution — Estimated Distributions to Stockholders” beginning on page 14 of this proxy statement for a description of the assumptions underlying and public policysensitivities of our estimate of the total cash distributions to our stockholders in the Dissolution.
When will stockholders receive payments of liquidating distributions?
Although we cannot predict the timing or amount of any such distributions, to the extent funds are available for distribution to stockholders, the Board intends to seek to distribute such funds to our stockholders as quickly as possible, as permitted by the DGCL and compliance committee,the Plan of Dissolution, and he previously servedwill take all reasonable actions to optimize the distributable value to our stockholders.
What is the reporting and listing status of the Company?
On November 3, 2023, we received a letter (the “Nasdaq Notice”) from The Nasdaq Stock Market LLC (“Nasdaq”) notifying us that, because the closing bid price for our common stock has been below $1.00 per share for 30 consecutive business days, we no longer comply with the minimum bid price requirement for continued listing on the boardNasdaq Capital Market. Nasdaq Listing Rule 5550(a)(2) requires listed securities to maintain a minimum bid price of directors$1.00 per share (the “Minimum Bid Price Requirement”), and Nasdaq Listing Rule 5810(c)(3)(A) provides that a failure to meet the Minimum Bid Price Requirement exists if the deficiency continues for a period of Medibio Limited (ASX: MEB) (OTCQB: MDBIF). Dr. Prendergast obtained his medical degree30 consecutive business days.
The Nasdaq Notice has no immediate effect on the listing of our common stock on the Nasdaq Capital Market. Pursuant to Nasdaq Listing Rule 5810(c)(3)(A), we have been provided an initial compliance period of 180 calendar days, or until May 1, 2024, to regain compliance with honors from the UniversityMinimum Bid Price Requirement. During the compliance period, shares of West Indiesour common stock will continue to be listed and attended Oxford University astraded on the Nasdaq Capital Market. To regain compliance, the closing bid price of our common stock must meet or exceed $1.00 per share for a Rhodes Scholar, earning an M.A. degreeminimum of ten consecutive business days during the 180 calendar day grace period.
In the event we are not in physiology. He obtained his Ph.D. in Biochemistrycompliance with the Minimum Bid Price Requirement by May 1, 2024, we may be afforded a second 180 calendar day grace period. To qualify, we would be required to meet the continued listing requirements for market value of publicly held shares and all other initial listing standards for the Nasdaq Capital Market, with the exception of the Minimum Bid Price Requirement. In addition, we would be required to provide written notice of our intention to cure the minimum bid price deficiency during this second 180-day compliance period by effecting a reverse stock split, if necessary.
If the Dissolution is approved by our stockholders and if the Board determines to proceed with the Dissolution, we will close our transfer books at the University of Minnesota. We believe that Dr. Prendergast’s extensive experience and expertise as a medical clinician, researcher and academician, particularly in the areas of oncology and personalized medicine, developed through his roles with Mayo Clinic, including serving as directoreffective time of the Mayo Clinic Cancer CenterCertificate of Dissolution (the “Effective Time”). After such time, we will not record any further transfers of our common stock, except pursuant to the provisions of a deceased stockholder’s will, intestate succession, or operation of law, and we will not issue any new stock certificates, other than replacement certificates. In addition, after the Mayo Clinic Center for Individualized Medicine, qualify himEffective Time, we will not issue any shares of our common stock upon exercise of outstanding options, warrants, or restricted stock units. As a result of the closing of our transfer books, it is anticipated that distributions, if any, made in connection with the Dissolution will likely be made pro rata to servethe same stockholders of record as a memberthe stockholders of record as of the Effective Time, and it is anticipated that no further transfers of record ownership of our common stock will occur after the Effective Time.
Additionally, whether or not the Dissolution is approved, we will have an obligation to continue to comply with the applicable reporting requirements of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), until we have exited such reporting requirements. We plan to initiate steps to exit from certain reporting requirements under the Exchange Act.
However, such process may be protracted and we may be required to continue to file Current Reports on our Board.
Class I Directors Continuing in Office until 2024
The following directorsForm 8-K to disclose material events, including those related to the Dissolution. Accordingly, we will continue in office untilto incur expenses that will reduce the 2024 Annual Meeting, or until their earlier resignation or removal in accordanceamount available for distribution, including expenses of complying with public company reporting requirements and paying our Bylaws:
Dov A. Goldstein, M.D., has served as a member of our Board since July 2019 and as Chairperson of our Board since October 2022. Dr. Goldstein is currently the Chief Financial Officer of BioAge Labs, Inc., as well as serving as on the Board of Directors of Gain Therapeutics, Inc. (Nasdaq: GANX) and Coya Therapeutics, Inc. He was previously Chief Financial Officer, Chief Business Officer and a director of Indapta Therapeutics, Inc., and he served as Chief Executive Officer and a director of RIGImmune, Inc., as well as a private investor. Prior to that, he was the Chief Financial Officer at Schrödinger, LLC from the fourth quarter of 2017 to the second quarter of 2018. Dr. Goldstein served as a Managing Partner at Aisling Capital, a private investment firm, from 2014 to October 2017, Partner from 2008 to 2014 and a principal at Aisling Capital from 2006 to 2008. Dr. Goldstein served as the Chief Financial Officer of Loxo Oncology, Inc. between July 2014 and January 2015, and was its acting Chief Financial Officer from January 2015 to May 2015. From 2000 to 2005, Dr. Goldstein served as Chief Financial Officer of Vicuron Pharmaceuticals, Inc., which was acquired by Pfizer, Inc. in September 2005. Prior to joining Vicuron, Dr. Goldstein was Director of Venture Analysis at HealthCare Ventures. Dr. Goldstein also completed an internship in the Department of Medicine at Columbia-Presbyterian Hospital. He previously served as a director of ADMA Biologics, Inc. (Nasdaq: ADMA), Loxo Oncology, Inc. (Nasdaq: LOXO) (which was acquired by Eli Lilly), Esperion Therapeutics, Inc. (Nasdaq: ESPR), and Cempra, Inc. (Nasdaq: CEMP) (which was acquired by Melinta Therapeutics, Inc.). Dr. Goldstein received a B.S. from Stanford University, an M.B.A. from Columbia Business School and an M.D. from Yale School of Medicine. We believe that Dr. Goldstein’s medical training and his experience in the biopharmaceutical industry as a venture capital investor, as a biotechnology executive and a member of the boards of directors of other biopharmaceutical companies, as well as his experience in financial matters and his service on audit and compensation committees, qualify him to serve as a member of our Board.
Eric I. Richman, has served as a member of our Board since July 2019. Mr. Richman currently serves as a senior advisor and a member of the Board of Directors of Gain Therapeutics, Inc. (Nasdaq: GANX), a biotechnology company, where he previously served as its Chief Executive Officer from July 2020 to September 2022. Mr. Richman was previously a Venture Partner at Brace Pharma Capital, a life science venture capital firm, from January 2016 to September 2018 and is involved with several private and public biotechnology companies. He also served as Chief Executive Officer of Tyrogenex Inc., a biopharmaceutical company, from 2016 to 2018. Mr. Richman served as the President and Chief Executive Officer of PharmAthene, Inc. (“PharmAthene”), subsequently acquired by Altimmune, Inc., between October 2010 and March 2015. He also served on PharmAthene’s board of directors, when the company was listed on The New York Stock Exchange, from 2010 to 2017. Prior to joining PharmAthene, Mr. Richman held various commercial and strategic positions of increasing responsibility over a 12-year period at MedImmune, Inc. from its inception and was Director, International Commercialization at that company. Mr. Richman served as a director of Lev Pharmaceuticals, Inc. (acquired by Viropharma) and as Chairman of its Commercialization Committee and served as a director of American Bank Incorporated (acquired by Congressional Bancshares). Mr. Richman currently serves as a member of the board of directors of NovelStem International Corp. (OTCMKTS: NSTM), is the co-founder and Chairman of InFuse Holdings and LabConnect, Inc. where he serves as the Chairman of the Board, and previously served as a director of ADMA Biologics, Inc. (Nasdaq: ADMA) (as well as a member of such board’s audit, compensation and governance and nominating committees). Mr. Richman received a B.S. in Biomedical Science from the Sophie Davis School of Biomedical Education (CUNY Medical School) and a M.B.A. from the Americanproviders, among others.
 
6

TABLE OF CONTENTS
 
Graduate School of International Management. We believe that Mr. Richman’s experienceDo I have appraisal rights in the biotechnology industry, including his successful efforts in gaining FDA drug approvals, as well as his experience as an executive officer of PharmAthene and his service on numerous public and private company boards of directors and on the committees of such boards, provide himconnection with the qualificationsDissolution?
No. Neither Delaware law, nor our Amended and skillsRestated Certificate of Incorporation, as amended (our “Certificate of Incorporation”), nor our Bylaws provides for appraisal or other similar rights for dissenting stockholders in connection with the Dissolution, and we do not intend to serveindependently provide stockholders with any such right.
Are there any risks related to the Dissolution?
Yes. You should carefully review the section titled “Risk Factors” beginning on page 9 of this proxy statement for a description of risks related to the Dissolution.
Will I owe any U.S. federal income taxes as a memberresult of the Dissolution?
If the Dissolution is approved and implemented, a stockholder that is a U.S. person generally will recognize gain or loss on a share-by-share basis equal to the difference between (1) the sum of the amount of cash and the fair market value of property, if any, distributed to the stockholder with respect to each share, less any known liabilities assumed by the stockholder or to which the distributed property (if any) is subject, and (2) the stockholder’s adjusted tax basis in each share of our Board.common stock. You are urged to read the section titled “Proposal 1 — Approval of the Dissolution Pursuant to the Plan of Dissolution —  Certain Material U.S. Federal Income Tax Consequences of the Proposed Dissolution” beginning on page 24 of this proxy statement for a summary of certain material U.S. federal income tax consequences of the Dissolution, including the ownership of an interest in a liquidating trust, if any.
Class II Directors ContinuingWhat will happen to our common stock if the Certificate of Dissolution is filed with the Secretary of State of Delaware?
If the Certificate of Dissolution is filed with the Secretary of State, our common stock (if not previously delisted and deregistered) will be delisted from Nasdaq and deregistered under the Exchange Act. From and after the Effective Time, and subject to applicable law, each holder of shares of our common stock shall cease to have any rights in Office until 2025
The following directors will continue in office untilrespect of that stock, except the 2025 annual meeting of stockholders, or until their earlier resignation or removalright to receive distributions, if any, pursuant to and in accordance with the Plan of Dissolution and the DGCL. After the Effective Time, our Bylaws:
Gerald J. McDougall, has served as a memberstock transfer records shall be closed, and we will not record or recognize any transfer of our common stock occurring after the Effective Time, except, in our sole discretion, such transfers occurring by will, intestate succession or operation of law as to which we have received adequate written notice. Under the DGCL, no stockholder shall have any appraisal rights in connection with the Dissolution.
We expect to file the Certificate of Dissolution and for the Dissolution to become effective as soon as reasonably practicable after the Dissolution is approved by our stockholders; however, the decision of whether or not to proceed with the Dissolution will be made by the Board since May 2021. Mr. McDougallin its sole discretion. We intend to provide advance notice to our stockholders prior to the closing of our stock transfer records.
What will happen if the Plan of Dissolution is a retired Senior Partner in PricewaterhouseCoopers’s Health Sciences Practice, where he provided services for over 25 yearsnot approved?
If the Plan of Dissolution is not approved by our stockholders, we will not file the Certificate of Dissolution with the Delaware Secretary of State. However, based on consideration at length by the Board and our management of other potential strategic alternatives available to academic medical centers, bioscience companies, pharmaceutical companies, research universities, colleges, health systemsus, the Board and management will continue to attempt to monetize our remaining assets and we will continue to incur substantial accounting, legal and other research organizations. In this role, he linked scientific breakthroughs to clinical applications for the benefitexpenses associated with being a public company despite having no significant source of patientsrevenue. It is possible that we would seek voluntary dissolution at a later time and society in many parts of healthcare (especially cancer and precision medicine) and drew on deep, trusted, long-standing relationshipspotentially with leading scientists, entrepreneurs, academics industry groups and philanthropists. Mr. McDougall’s experience includes a broad range of research business and compliance services, including strategic and business planning, financial analysis, research compliance, clinical research operations improvement, and information systems implementation services. In addition, his experience includes support services to the entire research continuum, from grant-funded basic science research to translational research and clinical trials, including a dedicated group focusing on Clinical Research Consulting services and Global oncology. Mr. McDougall has been involved in numerous volunteer and trade organizations throughout his career, including as a board member of the Infectious Disease Research Institute (IDRI), as a board member of the Multiple Myeloma Research Foundation (MMRF) and most recently as a board member of the American Society of Clinical Oncology (ASCO). Mr. McDougall received a Bachelor’s degree in business from Northeastern University. We believe that Mr. McDougall’s 25 years’ of experience as a driving force behind large-scale strategic alliances, joint ventures, and industry partnerships across the healthcare industry to advance innovations in precision medicine and cancer qualify him to serve as a member of our Board.
Dietrich A. Stephan, Ph.D., has been our Chief Executive Officer since July 2019, and he served as our President from July 2019 until June 2022 and as our Chairperson from July 2019 until October 2022. Dr. Stephan was also the founder and Chief Executive Officer of Legacy NeuBase. Before founding Legacy NeuBase, Dr. Stephan was founder and Chief Executive Officer of LifeX Holdings, a healthcare startup incubator, and a tenured full professor of Human Genetics at the University of Pittsburgh. He served as Chair of the Department of Human Genetics at the University of Pittsburgh from 2013 to 2018, and earlier, as the founding Director of the Neurogenomics Division at the Translational Genomics Research Institute (TGen) and Deputy Director of Discovery Research at TGen. Dr. Stephan is Chairman of Peptilogics, a privately held peptide therapeutics company; a director of Sharp Edge Labs, a privately held small-molecule genetic disease therapeutics company; a director of FarmaceuticalRx, a privately held pharmaceutical company developing cannabinoid-based therapies; and partner in Cyto Ventures, an early-stage investment fund. Dr. Stephan received his B.S. in Biology from Carnegie Mellon University and his Ph.D. in Human Genetics from the University of Pittsburgh. He also completed a fellowship at the National Human Genome Research Institute. We believe that Dr. Stephan’s role as CEO of our Company, experience as the founder of Legacy NeuBase and in the biopharmaceutical industry qualify him to serve as a member of our Board.
Required Vote
Members of the Board are elected by a plurality vote, which means that the nominee receiving the most affirmative votes will be elected to the Board as a Class III director.
Holders of proxies solicited by this Proxy Statement will vote the proxies received by them as directed on the proxy card or, if no direction is made, then FOR the election of the nominee named above.diminished assets.
 
7

TABLE OF CONTENTS
 
Dr. Prendergast has an interestSPECIAL NOTE REGARDING FORWARD-LOOKING STATEMENTS
The information in this Proposal No. 1 — Election of Class III Director, as he is currently a memberproxy statement includes forward-looking statements within the meaning of the Board.Private Securities Litigation Reform Act of 1995. We intend that such forward-looking statements be subject to the safe harbors created by Section 27A of the Securities Act of 1933, as amended (the “Securities Act”), and Section 21E of the Exchange Act. These statements include statements regarding the intent, belief or current expectations of members of our management team, as well as the assumptions on which such statements are based, and are generally identified by the use of words such as “may,” “will,” “seeks,” “anticipates,” “believes,” “estimates,” “expects,” “plans,” “predicts,” “intends,” “should,” “could,” “continues,” or the negative version of these words or other comparable words. Forward-looking statements in this proxy statement include, but are not limited to:
THE BOARD RECOMMENDS A VOTE
plans and expectations for the Dissolution;
FOR
beliefs about the Company’s available options and financial condition;
THE NOMINEE IDENTIFIED ABOVE.
all statements regarding the tax and accounting consequences of the transactions contemplated by the Dissolution; and

all statements regarding the amount and timing of distributions made to stockholders, if any, in connection with the Dissolution.
You are cautioned not to place undue reliance on these forward-looking statements, which speak only as of the date they are made. Such statements are subject to known and unknown risks and uncertainties and other unpredictable factors, many of which are beyond our control. We make no representation or warranty (express or implied) about the accuracy of any of the forward-looking statements. These statements are based on a number of assumptions involving the judgment of management. Many relevant risks are described under the caption “Risk Factors” on page 9 of this proxy statement, as well as throughout this proxy statement and the incorporated documents, and you should consider these important cautionary factors as you read this document.
The forward-looking statements in this proxy statement involve certain uncertainties and risks, including but not limited to:

our ability to complete the Dissolution in a timely manner, or at all;

the timing and amount of cash and other assets available for distribution to our stockholders upon Dissolution;

the impact of business uncertainties in connection with the Dissolution;

the occurrence of any event, change or circumstance that could give rise to the termination of the Plan of Dissolution;

the risk that we may have liabilities or obligations about which we are not currently aware;

the risk that the cost of settling our liabilities and contingent obligations could be higher than anticipated; and

other risks and uncertainties described in Part I, Item 1A. “Risk Factors” in our Annual Report on Form 10-K for the year ended September 30, 2022, filed with the Securities and Exchange Commission (the “SEC”) on December 21, 2022, and those risks and uncertainties described in our other reports filed with the SEC, including our Quarterly Reports on Form 10-Q, Transition Report on Form 10-QT and Current Reports on Form 8-K.
Any forward-looking statements are made as of the date of this proxy statement only. In each case, actual results may differ materially from such forward-looking information. We can give no assurance that such expectations or forward-looking statements will prove to be correct. An occurrence of or any material adverse change in one or more of the risk factors or risks and uncertainties referred to in this proxy statement or included in the documents incorporated by reference herein or other periodic reports or other documents or filings filed with or furnished to the SEC from time to time could materially and adversely affect our business, prospects, financial condition and results of operations. Except as required by law, we do not undertake or plan to update or revise any such forward-looking statements to reflect actual results, changes in plans, assumptions, estimates or projections or other circumstances affecting such forward-looking statements occurring after the date of this proxy statement.
 
8

TABLE OF CONTENTS
 
PROPOSAL NO. 2
RATIFICATION OF APPOINTMENT OF INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRMRISK FACTORS
The Audit Committeefollowing risk factors, together with the other information in this proxy statement and in the “Risk Factors” sections included in the documents incorporated by reference into this proxy statement (see the section titled “Where You Can Find More Information; Incorporation by Reference” beginning on page 31 of this proxy statement), should be carefully considered before deciding whether to vote to approve the Dissolution Proposal as described in this proxy statement. In addition, stockholders should keep in mind that the risks described below are not the only risks that are relevant to your voting decision. The risks described below are the risks that we currently believe are the material risks of which our stockholders should be aware. Nonetheless, additional risks that are not presently known to us, or that we currently believe are not material, may also prove to be important. Notably, the Company cautions that trading in the Company’s securities is highly speculative and poses substantial risks.
Trading prices for the Company’s securities may bear little or no relationship to the actual value realized, if any, by holders of the Board has selected Marcum LLP (“Marcum”) as our independent registered public accounting firmCompany’s securities. Accordingly, the Company urges extreme caution with respect to audit our consolidated financial statements forexisting and future investments in its securities.
RISKS RELATED TO THE DISSOLUTION
We cannot predict the fiscal year ending December 31, 2023, and has further directedtiming of the distributions to stockholders.
Our current intention is that, we submit the selection of Marcum for ratificationif approved by our stockholders, at the Annual Meeting. Although ratification is not required by our Bylaws or otherwise,Certificate of Dissolution would be filed promptly after such approval; however, the Board is submitting this proposal as a matterdecision of good corporate practice. If the stockholders fail to ratify the selection, the Audit Committee will reconsider whether or not to retain Marcum. Evenproceed with the Dissolution will be made by the Board in its sole discretion. No further stockholder approval would be required to effect the Dissolution. However, if the selectionBoard determines that the Dissolution is ratified,not in our best interest or the Audit Committeebest interest of our stockholders, the Board may, in its sole discretion, abandon the Dissolution or may decideamend or modify the Plan of Dissolution to appointthe extent permitted by Delaware law without the necessity of further stockholder approval. After the Certificate of Dissolution has been filed, revocation of the Dissolution would require stockholder approval under Delaware law.
Under Delaware law, before a different independent registered public accounting firm atdissolved corporation may make any distribution to its stockholders, it must pay or make reasonable provision to pay all of its claims and obligations, including all contingent, conditional or unmatured contractual claims known to the corporation. Furthermore, we may be subject to potential liabilities relating to indemnification obligations, if any, to third parties or to our current and former officers and directors. It might take significant time duringto resolve these matters, and as a result we are unable to predict the yeartiming of distributions, if any are made, to our stockholders.
We cannot assure you as to the Audit Committee determinesamount of distributions, if any, to be made to our stockholders.
We cannot predict with certainty the amount of distributions, if any, to our stockholders. However, based on the information currently available to us and if our stockholders approve the Dissolution, we estimate that such a change wouldthe aggregate amount of cash that will be available for distribution to our stockholders in the Dissolution will be in the best interests ofrange between approximately $0.5 million and $2.5 million, and the Company and its stockholders. A representative of Marcumtotal amount distributed to stockholders will be present atin the Annual Meetingrange between approximately $0.13 and $0.67 per share of common stock. This amount may be paid in one or more distributions. Such distributions will not occur until after the Certificate of Dissolution is filed, and we cannot predict the timing or amount of any such distributions, as uncertainties as to the ultimate amount of our liabilities, the operating costs and amounts to be set aside for claims, obligations and provisions during the liquidation and winding-up process, and the related timing to complete such transactions make a statement and respondit impossible to appropriate questions.
Duringpredict with certainty the Company’s fiscal years ended September 30, 2022 and September 30, 2021, neither the Company nor anyone acting on behalf of the Company, consulted with Marcum regarding (i) the application of accounting principlesactual net cash amount that will ultimately be available for distribution to a specific transaction, either completed or proposed,stockholders or the typetiming of audit opinionany such distributions. Examples of uncertainties that might be rendered oncould reduce the Company’s consolidated financial statements, and neither a written report nor oral advice was providedvalue of distributions to our stockholders include: unanticipated costs relating to the Company that Marcum concluded was an important factor considered bydefense, satisfaction or settlement of lawsuits or other claims threatened against us or our directors or officers; amounts necessary to resolve claims of any creditors or other third parties; and delays in the Company in reaching a decisionliquidation and dissolution or other winding-up process.
In addition, as we wind down, we will continue to incur expenses from operations, including directors’ and officers’ insurance; payments to service providers and any accounting, auditing,continuing employees or financial reporting issue, (ii) any matter that was subject of a disagreement within the meaning of Item 304(a)(1)(iv) of Regulation S-K, or (iii) any “reportable event” within the meaning of Item 304(a)(1)(v) of Regulation S-K.
Fees for Independent Registered Public Accounting Firm
The following is a summary of the fees billed to us by Marcum, our current independent registered publicconsultants; taxes; legal, accounting firm, for professional services rendered for the fiscal years ended September 30, 2022, and September 30, 2021, respectively.
20222021
Audit Fees(1):
$322,650$272,950
Audit-Related Fees(2):
Tax Fees(3):
All Other Fees(4):
Total All Fees:$322,650$272,950
(1)
Audit fees for fiscal year 2022 consist of fees for professional services performed by Marcum for the audit of our 2022 annual financial statements that are included in our Annual Report on Form 10-K for the fiscal year ended September 30, 2022, fees for the review of financial statements included in our Quarterly Reports on Form 10-Q filed in fiscal year 2022, and reviews of registration statements and issuances of consents, comfort letters and services that are normally provided in connection with statutory and regulatory filings or engagements. Audit fees for fiscal year 2021 consist of fees for professional services performed by Marcum for the audit of our 2021 annual financial statements that are included in our Annual Report on Form 10-K for the fiscal year ended September 30, 2021, fees for the review of financial statements included in our Quarterly Reports on Form 10-Q filed in fiscal year 2021, and reviews of registration statements and issuances of consents, comfort letters and services that are normally provided in connection with statutory and regulatory filings or engagements.
(2)
Audit-Related Fees consist of fees for other audit-related professional services.
(3)
Consists of fees for tax compliance and consulting
(4)
No other fees were earned or paid for fees; and expenses related to our filing obligations with the fiscal years ended September 30, 2022 or September 30, 2021.
Pre-Approval Policies and Procedures
All audit and non-audit services previously provided by our independent registered public accounting firm must be pre-approved by the Audit Committee. Pre-approval may be given for a category of services,SEC, which will
 
9

TABLE OF CONTENTS
 
provided that (i) the category is reasonably narrow and detailed and (ii) the Audit Committee establishesreduce any amounts available for distribution to our stockholders. As a fee limit for such category. The Audit Committee may delegateresult, we cannot assure you as to any other memberamounts to be distributed to our stockholders if the Board proceeds with the Dissolution. If our stockholders do not approve the Dissolution Proposal, we will not be able to proceed with the Dissolution and no liquidating distributions will be made in connection therewith. See the section titled “Proposal 1 —  Approval of the Audit CommitteeDissolution Pursuant to the authorityPlan of Dissolution — Estimated Distributions to grant pre-approvalStockholders” beginning on page 14 of permitted non-audit servicesthis proxy statement for a description of the assumptions underlying and sensitivities of our estimate of the total cash distributions to our stockholders in the Dissolution.
It is the current intent of the Board, assuming approval of the Dissolution, that any cash will first be used to pay our outstanding current liabilities and then will be retained to pay ongoing corporate and administrative costs and expenses associated with winding down the company, liabilities and potential liabilities relating to or arising out of any litigation matters and potential liabilities relating to our indemnification obligations, if any, to our service providers, or to our current and former officers and directors.
The Board will determine, in its sole discretion, the timing of the distribution of the remaining amounts, if any, to our stockholders in the Dissolution. We can provide no assurance as to if or when any such distribution will be made, and we cannot provide any assurance as to the amount to be providedpaid to stockholders in any such distribution, if one is made. Stockholders may receive substantially less than the amount that we currently estimate that they may receive, or they may receive no distribution at all. To the extent funds are available for distribution to stockholders, the Board intends to seek to distribute such funds to our stockholders as quickly as possible, as permitted by Marcum between Audit Committee meetings; provided, however,the DGCL, and intends to take all reasonable actions to optimize the distributable value to our stockholders.
Without limiting its flexibility, our Board may, at its option, rely on the “safe harbor” procedures under Sections 280 and 281(a) of the DGCL to, among other things, obtain an order from the Delaware Court of Chancery establishing the amount and form of security for contested known, contingent and potential future claims that are likely to arise or become known within five years of filing of the Certificate of Dissolution (or such longer period of time as the Delaware Court of Chancery may determine, not to exceed ten years) (the “Court Order”), and pay or make reasonable provision for our uncontested known claims and expenses and establish reserves for other claims as required by the Court Order and the DGCL. Should we obtain such a Court Order, we expect to distribute all of our remaining assets in excess of the amount to be used by us to pay claims and fund the reserves required by the Court Order and pay our operating expenses through the completion of the dissolution and winding-up process to our stockholders. The Court Order, if we chose to obtain one, would reflect the Delaware Court of Chancery’s own determination as to the amount and form of security reasonably likely to be sufficient to provide compensation for all known, contingent and potential future claims against us. There can be no assurances that the Delaware Court of Chancery would not require us to withhold additional amounts in excess of the amounts that we believe are sufficient to satisfy our potential claims and liabilities. Accordingly, stockholders may not receive any distributions of our remaining assets for a substantial period of time.
We may not be able to sell our holdings during the identified time frame, for amounts projected or otherwise on desirable terms, which may delay or reduce liquidating distributions to our stockholders.
In connection with the dissolution process, we intend to attempt to monetize our remaining holdings and to distribute our other cash assets. However, these holdings are largely illiquid, such that it may be difficult or impossible for us to monetize them during the identified time frame, for amounts projected or otherwise on desirable terms, and there can be no assurance as to how long this process will take.
If our stockholders do not approve the Dissolution Proposal, we would not be able to continue our business operations and, although we may pursue other alternatives, there can be no assurance that any such pre-approval shall be presented toof these alternatives would result in greater stockholder value than the full Audit Committee at its next scheduled meeting. The Audit Committee pre-approved all auditproposed Dissolution, and permitted non-audit services provided by Marcum LLP for professional services rendered for the fiscal years ended September 30, 2022 and September 30, 2021.
Required Voteany alternative we select may entail additional risks.
Although our stockholders are not required to ratify the selection of Marcum as our independent registered public accounting firm, becauseOn August 3, 2023, we have submitted the ratificationannounced that, following a comprehensive review of our registered public accounting firm for approvalbusiness, the Board had approved a plan to halt further development of its programs and to conduct a comprehensive exploration of strategic alternatives focused on maximizing shareholder value (the “Strategic Plan”). In connection with the Strategic Plan, we reduced our workforce by stockholders, the affirmative voteapproximately 83% across difference areas and regions. We have been unable to identify a merger partner or purchaser of the holders of a majority of the shares present virtuallyour company or represented by proxy and entitled to vote at the Annual Meeting will be required to ratify the selection of Marcum as our independent registered public accounting firm for the fiscal year ending December 31, 2023.
THE BOARD RECOMMENDS A VOTE FOR RATIFICATION OF THE APPOINTMENT OF MARCUM LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE YEAR ENDING DECEMBER 31, 2023.assets. If our
 
10

TABLE OF CONTENTS
 
PROPOSAL NO. 3
ADVISORY VOTE ON EXECUTIVE COMPENSATIONstockholders do not approve the Dissolution Proposal, the Board will continue to explore what, if any, alternatives are available for the future of the Company in light of its discontinued business activities; however, those alternatives are likely limited to seeking voluntary dissolution at a later time with potentially diminished assets, seeking bankruptcy protection (should our net assets decline to levels that would require such action) or investing our cash in another operating business. It is unlikely that these alternatives would result in greater stockholder value than the proposed Plan of Dissolution and the Dissolution.
Our executive compensation program embodies a pay-for-performance philosophy that supports our business strategy and alignsFurther stockholder approval will not be required in connection with the interestsimplementation of the Plan of Dissolution, including the sale or disposition of all or substantially all of our executives with our stockholders. In particular, our compensation program rewards financial, strategic and operational performance andassets following the goals set for each performance category to support our short and long-term plans.
We are requesting that our stockholders vote to approveEffective Time of the compensation of our Named Executive Officers (defined below) as described within the section of this Proxy Statement entitled “Executive Compensation”Dissolution pursuant to the SEC’s compensation disclosure rules, which disclosures include the compensation tables and the narrative discussion following the compensation tables.Plan of Dissolution.
This advisory vote is generally referred to as a “say-on-pay vote” and is being provided pursuant to Section 14AThe approval of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). In accordance withDissolution Proposal by the results of the advisoryrequisite vote held at our 2020 annual meeting of stockholders on the frequency of future say-on-pay votes, we are currently conducting say-on-pay votes every year.
The Board is asking stockholders to cast an advisory (non-binding) vote FOR the following resolution:
“RESOLVED, that the compensation paid to the Company’s Named Executive Officers, as disclosed pursuant to Item 402 of Regulation S-K, including the compensation tables and narrative discussion within the section of the Company’s Proxy Statement entitled “Executive Compensation,” is hereby APPROVED.”
Although the vote we are asking you to cast is non-binding, the Compensation Committee and the Board value the views of our stockholders will grant full and will considercomplete authority to our Board and officers, without further stockholder action, to proceed with the outcomeDissolution pursuant to the Plan of Dissolution in accordance with any applicable provision of Delaware law. Following the Effective Time of the vote when determining future compensation arrangementsDissolution, we may sell, distribute or otherwise dispose of our remaining non-cash assets without further stockholder approval. As a result, our stockholders will no longer have the opportunity to approve or reject a sale of all or substantially all of our assets after the Certificate of Dissolution has been filed and the Plan of Dissolution provides for ratification of any prior sales and disposition of our assets. Also, after the Effective Time, the Board may, in order to maximize value for our Named Executive Officers.stockholders and creditors, authorize actions in implementing the Plan of Dissolution, including the specific terms and prices for the sales and dispositions of its remaining assets, with which stockholders may not agree.
Our executive officers have an interest in Proposal No. 3 — Advisory Vote on Executive Compensation, as compensation for someThe Dissolution pursuant to the Plan of Dissolution may be disrupted and adversely impacted by the effects of natural disasters, political crises, public health crises, and other events outside of our executive officerscontrol.
Natural disasters, such as adverse weather, fires, earthquakes, power shortages and outages, political crises, such as terrorism, war, political instability, or other conflict, criminal activities, public health crises, such as disease epidemics and pandemics, and other disruptions or events outside of our control could negatively affect our operations. Any of these events may cause a delay in our targeted timing to file the Certificate of Dissolution with the Delaware Secretary of State.
The Board may determine not to proceed with the Dissolution.
Even if the Dissolution Proposal is subjectapproved by our stockholders, the Board may determine in its sole discretion not to this vote.
Required Vote
The affirmative voteproceed with the Dissolution. If the Board elects to pursue any alternative to the Plan of Dissolution, our stockholders may not receive any of the holdersfunds that might otherwise be available for distribution to our stockholders. After the Certificate of a majorityDissolution has been filed, revocation of the shares present virtuallyDissolution would require stockholder approval under Delaware law.
Our stockholders may be liable to third parties for part or representedall of the amount received from us in our liquidating distributions if reserves are inadequate.
If the Dissolution becomes effective, we may establish a contingency reserve designed to satisfy any additional claims and obligations that may arise. Any contingency reserve may not be adequate to cover all of our claims and obligations. Under the DGCL, if we fail to create an adequate contingency reserve for payment of our expenses, claims and obligations, each stockholder could be held liable for payment to our creditors for claims brought prior to or after the expiration of the Survival Period (as defined below) after we file the Certificate of Dissolution with the Secretary of State (or, if we choose the Safe Harbor Procedures (as defined under the section titled “Proposal 1 — Approval of the Dissolution Pursuant to the Plan of Dissolution — Delaware Law Applicable to Our Dissolution — Payments and Distributions to Claimants and Stockholders — Safe Harbor Procedures under DGCL Sections 280 and 281(a) (the “Safe Harbor Procedures”)” beginning on page 18 of this proxy statement), for claims brought prior to the expiration of the Survival Period), up to the lesser of (i) such stockholder’s pro rata share of amounts owed to creditors in excess of the contingency reserve and (ii) the amounts previously received by proxysuch stockholder in Dissolution from us and entitled to vote at the Annual Meeting willfrom any liquidating trust or trusts. Accordingly, in such event, a stockholder could be required to approve the advisory vote on executive compensation, as set forth in this Proxy Statement. This stockholder vote on named executive officer compensation is merely advisory and will not be binding upon us, our Boardreturn part or our Compensation Committee. The outcomeall of the vote will not require us, our Board or our Compensation Committeedistributions previously made to take any action or overrule any decision by the Company, our Board or the Compensation Committee. However, our Boardsuch stockholder, and Compensation Committee value the opinions of our stockholders and will consider the outcome of the vote when making future executive compensation decisions.
THE BOARD RECOMMENDS A VOTE FOR APPROVAL, ON AN ADVISORY BASIS, OF THE COMPENSATION PAID TO THE COMPANY’S NAMED EXECUTIVE OFFICERS, AS DISCLOSED PURSUANT TO ITEM 402 OF REGULATION S-K, INCLUDING THE COMPENSATION TABLES AND NARRATIVE DISCUSSION WITHIN THE SECTION OF THIS PROXY STATEMENT ENTITLED “EXECUTIVE COMPENSATION.”a stockholder
 
11

TABLE OF CONTENTS
 
PROPOSAL NO. 4
APPROVAL OF THE AMENDMENT AND RESTATEMENT OF THE COMPANY’S AMENDED AND RESTATED CERTIFICATE OF INCORPORATION, AS AMENDED, TO REFLECT DELAWARE LAW PROVISIONS ALLOWING OFFICER EXCULPATION
On August 1, 2022, Section 102(b)(7)could receive nothing from us under the Plan of Dissolution. Moreover, if a stockholder has paid taxes on amounts previously received, a repayment of all or a portion of such amount could result in a situation in which a stockholder may incur a net tax cost if the repayment of the General Corporation Lawamount previously distributed does not cause a commensurate reduction in taxes payable in an amount equal to the amount of the Statetaxes paid on amounts previously distributed.
Our stockholders of Delaware (the “DGCL”) was amendedrecord will not be able to permitbuy or sell shares of our common stock after we close our stock transfer books at the Effective Time.
If the Board determines to proceed with the Dissolution, we intend to close our stock transfer books and discontinue recording transfers of our common stock at the Effective Time. After we close our stock transfer books, we will not record any further transfers of our common stock on our books except by will, intestate succession or operation of law. Therefore, shares of our common stock will not be freely transferable after the Effective Time. As a Delaware corporation to include in its certificate of incorporation a provision to eliminate or limit the monetary liability of certain corporate officers for breachresult of the dutyclosing of care.
The Board has determined and declared that it is advisable andthe stock transfer books, all liquidating distributions in the best interestsDissolution will likely be made pro rata to the same stockholders of record as the stockholders of record as of the CompanyRecord Date.
We plan to initiate steps to exit from certain reporting requirements under the Exchange Act, which may substantially reduce publicly available information about us. If the exit process is protracted, we will continue to bear the expense of being a public reporting company despite having no source of revenue.
Our common stock is currently registered under the Exchange Act, which requires that we, and its stockholdersour officers and directors with respect to amendSection 16 of the Exchange Act, comply with certain public reporting and restateproxy statement requirements thereunder. Compliance with these requirements is costly and time-consuming. In order to curtail expenses, we currently intend, after the Company’s Amended and Restatedfiling of the Certificate of Incorporation, as amended (the “CertificateDissolution, to seek relief from the SEC from the reporting requirements under the Exchange Act. However, the SEC may not grant any such relief, in which case we would be required to continue to bear the expense of Incorporation”),being a public reporting company.
Although the Board will be responsible for overseeing the Plan of Dissolution, the Board’s authority could effectively be transferred to (i) eliminatea liquidating trustee or some other party.
Under Delaware law, a company’s board of directors retains ultimate decision-making authority following a company’s dissolution, and therefore the monetary liabilityBoard would initially be responsible for overseeing the Plan of certainDissolution. However, pursuant to the Plan of Dissolution, a liquidating trust could be used to complete the Dissolution, or, under Delaware law, any director, creditor, stockholder or other party showing good cause could seek court appointment of a trustee or receiver to complete the Dissolution.
Our directors and officers will continue to receive benefits from the Company following the Dissolution.
Following the effective date of the Company’sDissolution, we will continue to indemnify each of our current and former directors and officers for breach of the duty of care, to the extent permitted under Section 102(b)(7)the DGCL and our Certificate of Incorporation and Bylaws and agreements as in effect at the time of the DGCL (the “Officer Exculpation”), and (ii) integrate the provisionsfiling of the Certificate of Incorporation (inDissolution. In addition, we intend to maintain directors’ and officers’ insurance coverage throughout the form attached hereto as Appendix A, the “Restated Charter”).wind-down period.
Reasons for the Proposal
The Board believes that eliminating personal monetary liability for officers under certain circumstances is reasonable and appropriate.
Delaware corporations that fail to adopt officer exculpation provisionsStockholders may experience a disproportionate amount of nuisance litigation and disproportionately increased costs in the form of increased director and officer liability insurance premiums, as well as diversion of management attention from the business of the corporation. Prior to the amendment of Section 102(b)(7) of the DGCL, Delaware law permitted Delaware corporations to exculpate directors from personal liability for monetary damages associated with breaches of the duty of care, but that protection did not extend to a Delaware corporation’s officers. Consequently, shareholder plaintiffs have employed the tactic of bringing certain claims that would otherwise be exculpated if brought against directors against individual officers to avoid dismissal of such claims. The amendment to Section 102(b)(7) of the DGCL was adopted to address inconsistent treatment between officers and directors and the rising costs of litigation and insurance. Approving the proposed amendment and restatement of the Certificate of Incorporation would facilitate the Company diverting additional resources towards its business rather than expenses related to nuisance litigation and liability insurance premiums.
Approving the proposed amendment and restatement of the Certificate of Incorporation would enable the Company’s officers to exercise their business judgment in furtherance of the Company’s shareholders’ interests without the potential distraction of risking personal liability. An officer’s role often requires them to make decisions on crucial matters and in response to time-sensitive opportunities and challenges, which can create substantial risk of investigations, claims, actions, suits, or proceedings seeking to impose liability based on hindsight, and regardless of merit.
Further, the Board believes that failing to approve the proposed amendment and restatement of the Certificate of Incorporation could impact the Company’s recruitment and retention of exceptional officer candidates who conclude that the potential exposure to liabilities, costs of defense, and other risks of proceedings exceeds the benefits of serving as an officer of the Company.
A Delaware corporation seeking to extend the benefits of the newly amended Section 102(b)(7) to its corporate officers must amend its certificate of incorporation, as the protections do not apply automatically and must be embedded in the corporation’s certificate of incorporation to be effective. Accordingly, the Board has determined it advisable and in the best interests of the Company and its stockholders to seek stockholders’ approval for the proposed amendment and restatement of the Certificate of Incorporation.
Taking into account the narrow class and type of claims for which officers’ liability would be exculpated, and the benefits the Nominating and Corporate Governance Committee believes would accrue to the Company and its stockholders in the form of (i) an enhanced ability to attract and retain talented officers, (ii) limiting litigation and insurance liability premium costs for its officers and (iii) better ensuring the Company’s officers would be able to exercise their business judgment,recognize a loss for U.S. federal income tax purposes until they receive a final distribution from us.
As a result of the Nominating and Corporate Governance Committee recommendedDissolution, for U.S. federal income tax purposes, a stockholder that is a U.S. person generally will recognize gain or loss on a share-by-share basis equal to the Board an amendmentdifference between (1) the sum of the amount of cash and the fair market value of property, if any, distributed to the Certificatestockholder with respect to each share, less any known liabilities assumed by the stockholder or to which the distributed property (if any) is subject, and (2) the stockholder’s adjusted tax basis in each share of Incorporationour common stock. A liquidating distribution pursuant to the Plan of Dissolution may occur at various times and in more than one tax year. Any loss generally will be recognized by a stockholder only in the tax year in which the stockholder receives our final liquidating distribution, and then only if the aggregate value of all liquidating distributions with respect to a share of our common stock is less than the stockholder’s tax basis for that
 
12

TABLE OF CONTENTS
 
provide such exculpationshare. Stockholders are urged to consult with their own tax advisors as to the extent permitted by Delaware law. Accordingly, we ask our stockholdersspecific tax consequences to approve the proposed amendment and restatementthem of the Certificate of Incorporation. Based on this recommendation, the Board determined that it is in the best interests of the Company and our stockholders to amend and restate the Certificate of Incorporation as described herein and in the form attached hereto as Appendix A.
If the stockholders approve the proposed amendment and restatement of the Certificate of Incorporation, the Company intends to file the Restated Charter with the Secretary of State of the State of Delaware. However, the Board reserves the right to abandon the filing of the Restated Charter with the Secretary of State of the State of Delaware, even if approved by the stockholders of the Company, if the Board, in its discretion, determines, prior to filing the Restated Charter with the Secretary of State of the State of Delaware, that the Restated Charter and the Officer Exculpation are no longer in the best interests of the Company or its stockholders.
The discussion above is qualified in its entirety by referenceDissolution pursuant to the full textPlan of Dissolution. See the proposed Restated Charter, which is attached hereto as Appendix A.
Our executive officers have an interest in Proposal No. 4section titled “Proposal 1 — Approval of the Amendment and RestatementDissolution Pursuant to the Plan of Dissolution — Certain Material U.S. Federal Income Tax Consequences of the Company’s AmendedProposed Dissolution” beginning on page 24 of this proxy statement.
The tax treatment of any liquidating distribution may vary from stockholder to stockholder, and Restated Certificate of Incorporation, as amended,the discussions in this proxy statement regarding tax consequences are general in nature.
We have not requested a ruling from the U.S. Internal Revenue Service (“IRS”) with respect to Reflect Delaware Law Provisions Allowing Officer Exculpation, as the scope of potential liability under the DGCL for certain of our executive officers is subject to this vote.
Required Vote
The affirmative voteanticipated tax consequences of the holdersDissolution, and we will not seek an opinion of at least sixty-six and two-thirds percent (66-2/3%)counsel with respect to the anticipated tax consequences of any liquidating distributions. If any of the voting power ofanticipated tax consequences described in this proxy statement prove to be incorrect, the outstanding shares of common stock entitledresult could be increased taxation at the corporate or stockholder level, thus reducing the benefit to voteour stockholders and us from the Dissolution. Tax considerations applicable to particular stockholders may vary with and be contingent on the proposal is required to approvestockholder’s individual circumstances. You should consult your own tax advisor for tax advice instead of relying on the proposed amendment and restatementdiscussions of the Certificate of Incorporationtax consequences in the form attached hereto as Appendix A.
THE BOARD RECOMMENDS A VOTE FOR THE APPROVAL OF THE PROPOSED AMENDMENT AND RESTATEMENT OF THE CERTIFICATE OF INCORPORATION TO REFLECT DELAWARE LAW PROVISIONS ALLOWING OFFICER EXCULPATION, AS DESCRIBED IN THIS PROPOSAL NO. 4.this proxy statement.
 
13

TABLE OF CONTENTS
 
BOARDPROPOSAL 1 — APPROVAL OF DIRECTORS AND COMMITTEES AND CORPORATE GOVERNANCETHE DISSOLUTION PURSUANT TO THE PLAN OF
DISSOLUTION
Meetings ofWe are asking you to authorize and approve the Dissolution. The Board
During has determined that the fiscal year ended September 30, 2022,Dissolution is advisable and in the Board met six times and acted by unanimous written consent five times. Each director attended at least 75% of the meetings of the Board and of the meetings of the committees of the Board on which they served during the periods that they served. Although we expect directors to attend each annual meeting of stockholders, we have no formal policy requiring attendance by directors at annual stockholder meetings. All members of the Board serving at the time of our 2022 annual meeting of stockholders attended the 2022 annual meeting of stockholders.
Committees of the Board
There are currently three active committees of the Board: the Audit Committee, the Nominating and Corporate Governance Committee and the Compensation Committee. Below are descriptions of our three active Board committees.
The Audit Committee regularly meets with our financial and accounting management and independent auditors and is responsible for the selection and engagement of the Company’s independent auditors.
Additionally, the Audit Committee reviews with the independent auditors the scope and results of the audit engagement, approves professional services provided by the independent auditors, reviews the independence of the independent auditors and reviews the adequacy of the internal accounting controls. The Audit Committee acts under a written charter, a copy of which is available on our website at https://ir.neubasetherapeutics.com/corporate-governance/governance-documents. In the fiscal year ended September 30, 2022, the Audit Committee met four times. As of the Record Date, the Audit Committee consisted of Dov A. Goldstein (Chairperson), Franklyn G. Prendergast and Eric I. Richman, neither of whom was an employeebest interests of the Company and eachour stockholders, has approved the Dissolution and has adopted the Plan of whom metDissolution. The reasons for the applicable independence standards promulgatedDissolution are described under “Proposal 1 — Approval of the Dissolution Pursuant to the Plan of Dissolution — Background of the Proposed Dissolution” beginning on page 15 of this proxy statement and “Proposal 1 — Approval of the Dissolution Pursuant to the Plan of Dissolution — Reasons for the Proposed Dissolution” beginning on page 16 of this proxy statement. The Dissolution requires approval by the Nasdaq Marketplace and thoseholders of a majority of the Securities and Exchange Commission (the “SEC”). The Board has also determined that eachoutstanding shares of Dr. Goldstein and Mr. Richman qualify as an “audit committee financial expert,” as defined in Item 407(d)(5) of the SEC’s Regulation S-K.
The Nominating and Corporate Governance Committee makes recommendations to the Board regarding the election of directors, as well as providing guidance and oversight on matters relating to corporate governance. The Nominating and Corporate Governance Committee acted by unanimous consent once for the fiscal year ended September 30, 2022. As of the Record Date, the Nominating and Corporate Governance Committee consisted of Eric I. Richman (Chairperson) and Gerald J. McDougall, neither of whom was an employeecommon stock of the Company entitled to vote at the Special Meeting. The Board unanimously recommends that our stockholders authorize the Dissolution.
In general terms, when we dissolve, we will cease conducting our business, wind up our affairs, dispose of our non-cash assets, pay or otherwise provide for our obligations, and eachdistribute our remaining assets, if any, during a post-dissolution period of whom metat least three years, as required by the independenceDGCL. With respect to the Dissolution, we will follow the dissolution and winding-up procedures prescribed by the DGCL, as described in further detail under “Proposal 1 — Approval of the Dissolution Pursuant to the Plan of Dissolution — Delaware Law Applicable to Our Dissolution” beginning on page 17 of this proxy statement. Our liquidation, winding-up and distribution procedures will be further guided by our Plan of Dissolution, as described in further detail under “Proposal 1 — Approval of the Dissolution Pursuant to the Plan of Dissolution — Our Plan of Dissolution” beginning on page 20 of this proxy statement. You should carefully consider the risk factors relating to our complete liquidation and dissolution and described under “Risk Factors — Risks Related to The Dissolution” beginning on page 9 of this proxy statement.
Subject to the requirements of the Nasdaq Marketplace. The NominatingDGCL and Corporate Governance Committee acts under a written charter, which is available on our website at https://ir.neubasetherapeutics.com/corporate-governance/governance-documents. We havePlan of Dissolution, as further described below, we will use our existing cash to pay for our winding-up procedures, including:

income and other taxes;

the costs associated with our Dissolution and winding up over the Survival Period; these costs may include, among others, expenses necessary to the implementation and administration of our Plan of Dissolution and fees and other amounts payable to professional advisors (including legal counsel, financial advisors and others) and to consultants and others assisting us with our Dissolution;

any claims by others against us that we do not paid any third party a fee to assist in the process of identifying and evaluating candidates for director, andreject as part of the Record Date,dissolution process;

any amounts owed by us under contracts with third parties;

the funding of any reserves or other security we have not received any nomineeare required to establish, or deem appropriate to establish, to pay for director from any stockholder or stockholder groupasserted claims (including lawsuits) and possible future claims, as further described below; and

solely to the extent remaining after provision for the Annual Meetingabove-described payments, liquidating distributions to be made to our stockholders, which distributions may be made from time to time as available and in accordance with the nominatingDGCL procedures set forthdescribed below.
Estimated Distributions to Stockholders
Based on currently available information, we estimate that we will have in our Bylawsthe range between approximately $0.5 million and $2.5 million of cash that we will be able to distribute to stockholders in connection with the charter for our NominatingDissolution, which implies a per share distribution range of between approximately $0.13 and Corporate Governance Committee.
The Compensation Committee determines compensation levels for our executive officers, implements incentive programs for officers, directors$0.67 per share of common stock. Calculating such an estimate is inherently uncertain and consultants and administers our equity compensation plans. In the fiscal year ended September 30, 2022, the Compensation Committee met twice and acted by unanimous written consent four times. Asrequires that we make a number of the Record Date, the Compensation Committee consisted of Eric I. Richman (Chairperson), Franklyn G. Prendergast and Gerald J. McDougall, none of whom was an employee of the Company and each of whom met the independence requirements of the Nasdaq Marketplace and those of the SEC. The Compensation Committee acts under a written charter, a copyassumptions regarding future events, many of which is posted onare unlikely to ultimately be true. We used the Company’s website at https://ir.neubasetherapeutics.com/corporate-governance/governance-documents.
The Company’s independent compensation consultants as well as executive officersfollowing assumptions when calculating the estimated distributable cash value: (i) $0.1 million payable for insurance, (ii) $1.0 million payable for accounting fees and management have played important roles in making recommendations wind-down administration services, (iii) $0.5 million payable for legal fees, (iv) $1.0 million payable for wages and formulating compensation plansseverance, and (v) $0.2 million payable for our employees,other general and administrative costs, including the Named Executive Officers.miscellaneous taxes and software fees.
 
14

TABLE OF CONTENTS
 
Our Compensation Committee hasDistributions, if any, to our stockholders may be paid in one or more distributions. Such distributions will not occur until after the authorityCertificate of Dissolution is filed, and we cannot predict the timing or amount of any such distributions, as uncertainties as to retain the services and obtain the advice of external advisors, including compensation consultants, legal counsel and other advisors to assist in the evaluation of executive officer compensation. In 2022, our Compensation Committee engaged Compensia, an independent executive compensation consulting firm, to review our executive compensation policies and practices and to conduct an executive compensation market analysis. During fiscal 2022, Compensia reviewed and advised on principal aspectsultimate amount of our executive compensation program, including: (i) assisting in developing a peer group of publicly traded companiesliabilities, the operating costs and amounts to be usedset aside for claims, obligations and provisions during the liquidation and winding-up process, and the related timing to help assess executive compensation; (ii) assisting in developing a competitive compensation strategycomplete such transactions make it impossible to predict with certainty the actual net cash amount that will ultimately be available for distribution to stockholders or the timing of any such distributions. Examples of uncertainties that could reduce the value of distributions to our stockholders include: unanticipated costs relating to the defense, satisfaction or settlement of existing or future lawsuits or other claims threatened against us or our officers or directors; and consistent executive compensation assessment practices relevantamounts necessary to a public company, including review and recommendationresolve claims of our creditors.
Our estimate of the annual performance-based cash incentive programanticipated initial distribution amounts is preliminary and many of the factors that are necessary to determine how much, if any, we will be able to distribute to our stockholders in liquidation are subject to change and outside of our control. While we intend to pursue matters related to our liquidation and winding up as wellquickly as possible if we obtain approval from our stockholders, the equity strategytiming of many elements of this process after our Dissolution will not be entirely within our control and, therefore, we are unable to estimate when we would be able to begin making any post-Dissolution liquidating distributions to our stockholders. See the section titled “Risk Factors — Risks Related to The Dissolution” beginning on page 9 of this proxy statement.
The description of the Dissolution contained in this introductory section is general in nature and is subject to various other factors and requirements, as described in greater detail below.
Background of the Proposed Dissolution
In the ordinary course from time to time, our Board and management team have evaluated and considered a variety of financial and strategic opportunities for the Company covering dilution, grant levelsas part of our long-term strategy to enhance value for our stockholders, including potential acquisitions, divestitures, business combinations and typeother transactions.
As part of equity;the ongoing consideration and (iii) meetingevaluation of our long-term prospects and strategies, our Board frequently reviews, with our management, strategic and financial alternatives in light of developments in our business, the competitive landscape, the economy generally and financial markets, all with the Compensation Committeegoal of enhancing value for our stockholders. As part of this process, from time to review elements of executive compensation including the competitiveness of the executive compensation program. After review, the Compensation Committeetime, our management has determined that there is no conflict of interest resulting from retaining Compensia currently engaged in business development and/or during the year ended September 30, 2022. In reaching these conclusions, the Compensation Committee considered the factors set forth in Exchange Act Rule 10C-1.
The Compensation Committee may delegate authority for day-to-day administrationstrategic discussions with industry participants. This includes contacts with numerous companies regarding potential global and interpretation of the Company’s various compensation plans, including the selection of participants, the determination of award levels and the approval of award documents to our non-officer employees. However, the Compensation Committee may not delegate any authority under those plans for matters affecting the compensation and benefits of the Company’s Named Executive Officers. Compensation recommendations and performance assessments of Named Executive Officers from the Company’s Chief Executive Officer are considered by the Compensation Committee in determining the total compensation packages for Named Executive Officers (excluding the Chief Executive Officer). The Named Executive Officers are not present for any Board or Board committee discussions relating to their compensation.
Director Nominations and Stockholder Communications
Our Nominating and Corporate Governance Committee considers candidates for the Board submitted in writing to the Nominating and Corporate Governance Committee. Candidates may be submitted by our executive officers, current directors, search firms engaged by the Nominating and Corporate Governance Committee, and subject to the conditions described below, by a stockholder. Information with respect to any proposed candidate shall be provided in writing to the Nominating and Corporate Governance Committee, c/o NeuBase Therapeutics, Inc., 350 Technology Drive, Pittsburgh, PA 15219, Attn: Secretary. A nominating stockholder shall provide evidence that he, she or it is a stockholder (including the name and address of the nominating stockholder, information relating to all shares deemed beneficially held by the nominating stockholder and the time period for which such shares have been held),regional licenses / partnerships, as well as a statementnumber of discussions with companies about strategic transactions.
Historically, we have been a preclinical-stage biopharmaceutical company developing a modular peptide nucleic acid antisense oligo platform to address genetic diseases with a single, cohesive approach. We planned to use our platform to address diseases that have a genetic source, with an intentinitial focus on gene silencing in myotonic dystrophy type 1, Huntington’s disease, and oncology. In October 2022, we announced plans to holdexpand our focus to include the advancement of the differentiated gene editing capabilities of our platform.
During the course of July 2023, in light of then-recent developments regarding our gene editing program, our Board and management discussed potential licensing collaborations, strategic transaction opportunities (including a potential reverse merger with one of two strategic operating companies, sale of the Company, and in-licensing transactions) and a dissolution and organized wind-down of the Company, while management continued to evaluate the impact of such shares throughdevelopments on the dateCompany’s future business operations.
In July 2023, our Board approved a reduction in workforce designed to reduce costs and reallocate resources while maintaining the personnel needed to focus on activities relating to halting further development of the Company’s next annual meeting. The written request shall also provideprograms and the name, contact information, biographical informationpursuit of strategic alternatives (the “Restructuring”). Our management implemented the Restructuring in August 2023 and qualificationssuch Restructuring resulted in a reduction of the Board candidate(s)our workforce by approximately 83% across different areas and information relating to all shares deemed beneficially held by such candidate(s), and must also include the candidate’s written consent to being named in the proxy statement as a nominee and to serving as a director if nominated and elected. The stockholder shall include such other information with respect to the nominee required under the rules and regulations of the SEC to be included in our proxy statement if such proposed candidate were to be included therein. In addition, the stockholder shall include a statement that the proposed candidate has no direct or indirect business conflict of interest with the Company, consents to be interviewed by the Nominating and Corporate Governance Committee if it so chooses and otherwise meets our standards set forth below.
There are currently no specific, minimum or absolute criteria for Board membership. Candidates are evaluated based upon a number of factors, including integrity, experience, judgment, commitment, skills, diversity, age, gender, race, background, place of residence, areas of expertise, experience serving as a board member or executive officer of other companies, relevant academic expertise and other factors relative to the overall composition of the Board and Board committees. The Nominating and Corporate Governance does not alter its evaluation practices with regards to potential Board candidates recommended by a stockholder.
Any other stockholder communications intended for our management or the Board shall be submitted in writing to the Chairperson of the Nominating and Corporate Governance Committee (at the Company’sfunctions.
 
15

TABLE OF CONTENTS
 
address provided inIn August 2023, after exploring other alternatives, including licensing collaborations and certain additional expense reductions, our Board made the determination to halt further development of our programs and to conduct a comprehensive exploration of strategic alternatives focused on maximizing shareholder value. As part of this Proxy Statement) who shall determine whetherevaluation process, the Board announced its intention to forward the communication, in hisexplore a Strategic Plan that included, but was not limited to, an acquisition, merger, business combination, dissolution or her discretion and considering the identityother transaction.
Following announcement of the submitting stockholderStrategic Plan, our Board and management worked with outside advisors, on a formal and informal basis, to pursue a sale or merger of the Company or one or more sales of our assets, including a reverse merger. Between August 2023 and February 2024, our Board and management continued to evaluate a potential reverse merger with several strategic candidates as well as a potential dissolution of the Company.
Despite broad canvassing and discussions with several potential strategic parties, we were ultimately unsuccessful in identifying any interested purchasers or partners, or any viable transactions.
In light of our financial condition, on December 27, 2023, we entered into (i) a Lease Termination and Mutual Release Agreement (the “Lease Termination and Mutual Release Agreement”) with 350 Technology Drive Partners, LLC, a Pennsylvania limited liability company (the “Landlord”), and (ii) a Bill of Sale (the “Bill of Sale”) for the benefit of University of Pittsburgh of the Commonwealth System of Higher Education, a Pennsylvania non-profit corporation (the “University of Pittsburgh”), in each case in connection with the termination (the “Lease Termination”) of the Lease Agreement, dated October 2, 2020, by and between us and the materialityLandlord, as amended by the First Amendment to Lease Agreement, dated December 28, 2020, by and appropriatenessbetween us and the Landlord, and the Second Amendment to Lease Agreement, dated April 21, 2021, by and between us and the Landlord (the “Lease Agreement”), in connection with the premises located at Suite 421, 350 Technology Drive, Pittsburgh, PA 15219 (the “Premises”). Pursuant to the Lease Termination and Mutual Release Agreement, the Company and the Landlord agreed to terminate the Lease Agreement, effective as of February 29, 2024 (the “Lease Termination Date”), subject to the terms and conditions therein. The Lease Termination and Mutual Release Agreement provided that we would surrender the Premises on or prior to January 31, 2024 (which we have done), and shall have no further rent obligations after the Lease Termination Date. Absent such termination, our obligations under the Lease Agreement would have run through July 2031 and would have represented approximately $7.1 million of future lease expenses. As consideration for the Landlord’s agreement to terminate the Lease Agreement as of the communication.Lease Termination Date, we paid the Landlord a lease termination fee (the “Lease Termination Fee”) of $1,550,000 and entered into the Bill of Sale, which conveyed to the University of Pittsburgh the furniture, fixtures and equipment located in the Premises pursuant to the terms and conditions therein. In addition, we paid the Landlord’s sole listing agent for the Premises a commission of approximately $178,000 in connection with its services relating to the Lease Termination.
NoneIn light of the directors orstrategic alternatives review and following the nominee for director was selected pursuant to any arrangement or understanding, other than compensation arrangements in the ordinary course of business.
Director Independence
Our common stock is listed on the Nasdaq Capital Market. Under the rules of Nasdaq Stock Market LLC (the “Nasdaq Rules”), independent directors must comprise a majority of a listed company’s board of directors. In addition, the Nasdaq Rules require that, subject to specified exceptions, each member of a listed company’s audit, compensation and nominating and corporate governance committees be independent. Under the Nasdaq Rules, a director will only qualify as an “independent director” if, in the opinionimplementation of the listed company’s boardStrategic Plan, our Board determined that approving the Plan of directors,Dissolution gives our Board the director does not havemost flexibility in optimizing value for our stockholders and, as a relationshipresult, on February 22, 2024, our Board approved the Dissolution, and on March 5, 2024, our Board adopted resolutions formally approving the Plan of Dissolution and recommending that would interfere withour stockholders approve the exercisePlan of independent judgment in carrying out the responsibilities of a director.
Audit Committee members must also satisfy the independence criteria set forth in Rule 10A-3 under the Exchange ActDissolution and the Nasdaq Rules. In addition, Compensation Committee members must satisfyDissolution.
Reasons for the independence criteria set forthProposed Dissolution
The Board believes that the Dissolution is in Rule 10C-1 under the Exchange ActNeuBase’s best interests and the Nasdaq Rules.
Our Board has determined that Drs. Goldstein and Prendergast, and Messrs. Richman and McDougall, meet the definitions of independence under the Nasdaq Marketplace Rules and Section 10A-3 of Exchange Act. Accordingly, all of our directors, other than our Chief Executive Officer, Dr. Stephan, are deemed to be independent.
Code of Ethics
We have adopted a Code of Conduct and Ethics, as amended, that applies to our Chief Executive Officer and to all of our other officers, directors and employees. The Code of Conduct and Ethics is available in the Governance section of the Investors page on our website at https://ir.neubasetherapeutics.com/corporate-governance/governance-documents. We will disclose future amendments to, or waivers from, certain provisions of our Code of Conduct and Ethics, if any, on the above website within four business days following the date of such amendment or waiver.
Board Leadership Structure
Our board of directors has an independent Chairperson, Dr. Goldstein, and we believe that having independent leadership is an important component of our governance structure. Our independent Chairperson has authority, among other things, to preside over board of directors meetings, including meetings of the independent directors, and to call special meetings of our board of directors. Accordingly, the independent Chairperson has substantial ability to shape the work of our board of directors. We currently believe that having an independent Chairperson creates an environment that is more conducive to objective evaluation and oversight of management’s performance, increasing management accountability and improving the ability of our board of directors to monitor whether management’s actions are in the best interests of our companystockholders. The Board considered and pursued at length potential strategic alternatives available to NeuBase such as a merger, asset sale, strategic partnership or other business combination transaction, and, following the results of such review, believes that pursuing a wind-up of the Company in accordance with the Plan of Dissolution gives the Board the most flexibility in optimizing value for our stockholders.
In making its determination to approve the Dissolution, the Board considered, in addition we believeto other pertinent factors, the fact that separation ofNeuBase currently has no significant remaining business operations or business prospects; the roles of Chairperson and Chief Executive Officer enhances the accountability of our Chief Executive Officer to our board of directors and encourages balanced decision making. While our Chief Executive Officer is responsible for our day-to-day leadership and operations, our independent Chairperson provides guidance to our board of directors and sets the agenda for meetings of the board of directors.
However, no single leadership model is right for all companies and at all times. Our board of directors recognizesfact that depending on the circumstances, other leadership models, such as combining the role of Chairperson with the role of Chief Executive Officer, might be appropriate. Accordingly, our board of directors periodically reviews its leadership structure andNeuBase will continue to evaluateincur substantial accounting, legal and implementother expenses associated with being a public company despite having no source of revenue or financing alternatives; and the leadership structurefact that it concludes most effectively supports our board of directors in fulfilling its responsibilities.NeuBase has conducted an evaluation to identify remaining strategic alternatives involving
 
16

TABLE OF CONTENTS
 
Board’s Role in Risk Oversight
Risk is inherent with every business, and how well a business manages risk can ultimately determine its success. We face a number of risks, including, but not limited to, risks relating to product candidate development, technological uncertainty, dependence on clients and collaborative partners, uncertainty regarding patents and proprietary rights, comprehensive government regulations, marketingNeuBase’s assets or sales capability or experience, business integration, dependence on key personnel and general economic, market and global health conditions. Management is responsible for the day-to-day management of the risks we face, while our BoardNeuBase as a whole, such as a merger, asset sale, strategic partnership or other business combination transaction, that would have a reasonable likelihood of providing value to our stockholders in excess of the amount the stockholders would receive in a liquidation. As a result of its evaluation, the Board concluded that the Dissolution is the preferred strategy among the alternatives now available to NeuBase and is in the best interests of NeuBase and its stockholders. Accordingly, the Board approved the Dissolution of NeuBase pursuant to the Plan of Dissolution and recommends that our stockholders approve the Dissolution Proposal.
Delaware Law Applicable to Our Dissolution
We are a corporation organized under the laws of the State of Delaware and the Dissolution will be governed by the DGCL. The following is a brief summary of some of the DGCL provisions applicable to the Dissolution. The following summary is qualified in its entirety by Sections 275 through 283 of the DGCL, which are attached to this proxy statement as Annex B.
Delaware Law Generally
Authorization of Board and Stockholders.   If a corporation’s board of directors deems it advisable that the corporation should dissolve, it may adopt a resolution to that effect by a majority vote of the whole board and notify the corporation’s stockholders entitled to vote on the dissolution of the adoption of the resolution and the calling of a meeting of stockholders to act on the resolution. The Board has unanimously adopted a resolution approving the Dissolution and the Plan of Dissolution and declaring them advisable and recommending them to our stockholders. The Dissolution must be authorized and approved by the holders of a majority of our outstanding common stock on the Record Date entitled to vote on the Dissolution Proposal.
Certificate of Dissolution.   If a corporation’s stockholders authorize its committees,dissolution, to consummate the dissolution the corporation must file a certificate of dissolution with the Secretary of State of Delaware. If our stockholders authorize the Dissolution at the Special Meeting, we intend to file the Certificate of Dissolution with the Secretary of State of Delaware as soon as practicable after the receipt of such approval. However, the timing of such filing is responsiblesubject to the discretion of the Board.
Possible Permitted Abandonment of Dissolution.   The resolution authorizing a dissolution adopted by a corporation’s board of directors may provide that, notwithstanding authorization of the dissolution by the corporation’s stockholders, the board of directors may abandon the dissolution without further action by the stockholders. While we do not currently foresee any reason that the Board would abandon our proposed Dissolution once it is authorized by our stockholders, to provide the Board with the maximum flexibility to act in the best interests of our stockholders, the resolutions adopted by the Board included language providing the Board with the flexibility to abandon the Dissolution without further action of our stockholders at any time prior to the filing of the Certificate of Dissolution.
Time of Dissolution.   The effective time of the Dissolution will be when the Certificate of Dissolution is filed with the Secretary of State of Delaware or such later date and time, as provided in the Certificate of Dissolution, as determined by the Board in its sole discretion. We refer to the effective time of the Certificate of Dissolution herein as the “Effective Time.”
Continuation of Corporation After Dissolution
A dissolved corporation continues its existence for three years after dissolution, or such longer period as the Delaware Court of Chancery may direct, for the oversightpurpose of risk management. Our Board believesprosecuting and defending suits and enabling the corporation to settle and close its administrationbusiness, to dispose of and convey its risk oversight function hasproperty, to discharge its liabilities and to distribute to its stockholders any remaining assets. A dissolved corporation may not, affected its leadership structure.
Board oversight is conducted primarily through committeeshowever, continue the business for which it was organized. Any action, suit or proceeding begun by or against the corporation before or during this survival period does not abate by reason of the Board, includingdissolution, and for the Audit Committee, Compensation Committee and the Nominating and Corporate Governance Committee. The Audit Committee oversees risk management and assessment activities related to financial and disclosure controls, related party transactions and cybersecurity risks. The Compensation Committee oversees risk management activities relating to our compensation policies and practices. The Nominating and Corporate Governance Committee oversees risk management activities relating to the composition of our Board and corporate governance matters. However, the full Board has retained responsibility for general risk oversight. Our Board satisfies this responsibility, in part, through reports by each committee chair regarding the committees’ considerations and actions. The Board also has the responsibility of ensuring compliance with the risk management processes designed and implemented by management, which it satisfies through reports directly from the officer responsible for oversight of particular risks within our Company. The Board believes that full and open communication between management and the Board is essential for effective risk management and oversight.
Compensation Committee Interlocks and Insider Participation
Each member of the Compensation Committee is a “non-employee” director within the meaning of Rule 16b-3 of the rules promulgated under the Exchange Act. None of Drs. Prendergast and Goldstein or Messrs. McDougall or Richman is an officer or employee of ours, was formerly an officer of ours or had any relationship requiring disclosure by us under Item 404 of Regulation S-K. No interlocking relationship as described in Item 407(e)(4) of Regulation S-K exists between any of our executive officers or Compensation Committee members, on the one hand, and the executive officers or compensation committee memberspurpose of any other entity, onsuch action, suit or proceeding, the other hand, nor hascorporation will continue beyond the Survival Period until any such interlocking relationship existed inrelated judgments, orders or decrees are fully executed, without the past.
Prohibition on Hedging Transactions; Treatmentnecessity for any special direction by the Delaware Court of Pledging Transactions
Chancery. Our insider trading policy prohibits any director or employee (includingPlan of Dissolution will govern our executive officers) of ours from engaging in hedging or monetization transactions, such as zero-cost collars and forward sale contracts, with respect to our common stock at any time. Our insider trading policy does not restrict pledges of securities, but requires that pledges of securities be pre-cleared by an insider trading compliance officer. Any director, officer or employee of ours preparing to pledge his or her Company securities must clearly demonstrate his or her financial capacity to repay the loan without resort to the pledged securities.winding-up
 
17

TABLE OF CONTENTS
 
process after Dissolution. See the section titled “Proposal 1 — Approval of the Dissolution Pursuant to the Plan of Dissolution — Our Plan of Dissolution” beginning on page 20 of this proxy statement.
EXECUTIVE OFFICERSPayment and Distribution to Claimants and Stockholders
AsA dissolved corporation must make provision for the payment (or reservation of July 1, 2023, our executive officersfunds as security for payment) of claims against the corporation in accordance with the applicable provisions of the DGCL and their agethe distribution of remaining assets to the corporation’s stockholders. The dissolved corporation may do this by following one of two procedures: (i) the Safe Harbor Procedures or (ii) the Alternative Procedures, each as defined and positions aredescribed below.
The Plan of Dissolution provides the Board with the discretion to elect to follow the Safe Harbor Procedures or the Alternative Procedures. We currently intend to effect the winding up process pursuant to the Alternative Procedures.
Safe Harbor Procedures under DGCL Sections 280 and 281(a) (the “Safe Harbor Procedures”)
Sections 280 and 281(a) of the DGCL allow a dissolving corporation to engage in a court-supervised winding up process by following procedures set forth therein. Section 280 of the DGCL permits a dissolving corporation to give notice by mail and publication of its dissolution to persons having a claim against the corporation (other than claims against the corporation in any pending actions, suits or proceedings to which the corporation is a party) (“Current Claimants”) and to persons with contractual claims contingent on the occurrence or nonoccurrence of future events or otherwise conditional or unmatured (“Contingent Contractual Claimants”), and after giving these notices, following the procedures set forth in the following table.DGCL, as described below.
NameAgePosition
Dietrich A. Stephan, Ph.D.53Chief Executive Officer and Director
Todd P. Branning53Chief Financial Officer and Secretary
Dietrich A. Stephan, Ph.D. For a brief biography of Dr. Stephan, please see the section of this Proxy Statement entitled “Proposal No. 1 — Information Regarding Nominee and Incumbent Directors” above.Current Claimants
Todd P. BranningNotices and Publication., has served as our Chief Financial Officer since January of 2022. Mr. Branning previously served as Chief Financial Officer of Phathom Pharmaceuticals, Inc., a publicly traded late clinical-stage biopharmaceutical company, from July 2020 through June 2021. Before   The notice to Current Claimants must state (1) that Mr. Branning served as Senior Vice President, Chief Financial Officer of Amneal Pharmaceuticals, Inc., a publicly traded pharmaceutical company, from January 2019 through March 2020. Priorall such claims must be presented to joining Amneal, he was Senior Vice President, Chief Financial Officerthe corporation in writing and must contain sufficient information reasonably to inform the corporation of the global generic medicines division at Teva Pharmaceutical Industries Ltd., a multinational generic pharmaceuticals company, from August 2016identity of the claimant and the substance of the claim; (2) the mailing address to March 2018. Mr. Branning has also held financial leadership roles at Allergan plc, PricewaterhouseCoopers LLP, PPG Industries, Inc. and Merck & Co., Inc. Hewhich the claim must be sent; (3) the date (the “Claim Date”) by which the claim must be received his BBAby the corporation, which must be no earlier than 60 days from the Universitydate of Miamithe corporation’s notice; (4) that the claim will be barred if not received by the Claim Date; (5) that the corporation may make distributions to other claimants and MBA from Carnegie Mellon University. Mr. Branningthe corporation’s stockholders without further notice to the Current Claimant; and (6) the aggregate annual amount of all distributions made by the corporation to its stockholders for each of the three years before the date of dissolution. The notice must be published at least once a week for two consecutive weeks in a newspaper of general circulation in the county in which the corporation’s registered agent in Delaware is alsolocated and in the corporation’s principal place of business and, in the case of a Certified Public Accountant and has completed a CFO certification program at The Wharton Schoolcorporation having $10.0 million or more in total assets at the Universitytime of Pennsylvania.dissolution, at least once in all editions of a daily newspaper with a national circulation. On or before the date of the first publication of the notice, the corporation must also mail a copy of the notice by certified or registered mail, return receipt requested, to each known claimant of the corporation, including persons with claims asserted against the corporation in a pending action, suit or proceeding to which the corporation is a party.
Family RelationshipsEffect of Non-Responses to Notices.   If the dissolved corporation does not receive a response to the corporation’s notice by the Claim Date from a Current Claimant who was given actual notice according to the foregoing paragraph, then the claimant’s claim will be barred.
There are no family relationships betweenTreatment of Responses to Notices.   If the dissolved corporation receives a response to the corporation’s notice by the Claim Date, the dissolved corporation may accept or reject, in whole or in part, the claim. If the dissolved corporation rejects a claim, it must mail a notice of the rejection to the Current Claimant by certified or registered mail, return receipt requested, within 90 days after receipt of the claim (or, if earlier, at least 150 days before the expiration of the Survival Period). The notice must state that any claim so rejected will be barred if the Current Claimant does not commence an action, suit or proceeding with respect to the claim within 120 days of our executive officersthe date of the rejection.
Effect of Non-Responses to Rejections of Claims.   If the dissolved corporation rejects a claim and the Current Claimant does not commence an action, suit or directors.proceeding with respect to the claim within the 120-day post-rejection period, then the Current Claimant’s claim will be barred.
 
18

TABLE OF CONTENTS
 
EXECUTIVE COMPENSATIONContingent Contractual Claims
Summary Compensation TableNotices.
The following table sets forthnotice to Contingent Contractual Claimants (persons with contractual claims contingent on the compensation paid by us duringoccurrence or nonoccurrence of future events or otherwise conditional or unmatured) must be in substantially the years ended September 30, 2022same form, and 2021 to (1) our principal executive officer during the fiscal year ended September 30, 2022sent and (2) our two most highly compensated executive officers (other than our principal executive officer) who were serving as executive officers as of September 30, 2022 (collectively our “Named Executive Officers”):
Name and PositionYearSalary
Bonus(1)
Stock
Awards
Option
Awards(2)
Non-Equity
Incentive
Plan Compensation
All Other
Compensation(3)
Total
Dietrich A. Stephan,
Chief Executive Officer
2022$536,798$247,000$ —$318,240$ —$52,782$1,154,820
2021$469,149$196,875$$799,886$$47,808$1,513,718
Todd P. Branning,
Chief Financial Officer
2022$310,577$$$495,000$$13,446$819,023
2021$$$$$$$
William R. Mann, Ph.D.,
Former President and
Chief Operating Officer(4)​
2022$422,221$168,000$$62,587$$30,111$682,919
2021$381,923$62,500$$61,750$$25,975$532,148
(1)
In the fiscal year ended September 30, 2021, the Company awarded a cash bonus to Dr. Stephanpublished in the amount of $196,875 for services rendered during the calendar year ended December 31, 2020, which was not committed during such fiscal yearsame manner, as notices to Current Claimants and was approved by the Compensation Committee of the Board during May 2021. Pursuant to the offer letter between the Company and Dr. Stephan, on March 16, 2023, Dr. Stephan was awarded a discretionary annual bonus for service with the Company during calendar year 2022 equal to 25% of his base salary, as determined at the discretion of the Compensation Committee. Pursuant to the offer letter between the Company and Mr. Branning, on March 16, 2023, Mr. Branning was awarded a discretionary annual bonus for service with the Company during calendar year 2022 equal to 20% of his base salary, as determined at the discretion of the Compensation Committee. Dr. Mann and Mr. Branning were eligible for an annual performance bonus with a target amount equal to 40% ofshall request that Contingent Contractual Claimants present their respective base salaries, provided that they remained employed by the Company on the date that such bonus would be paid, and subject to certain other conditions, as applicable, as determined at the discretion of the Compensation Committee.
(2)
The amounts in this column reflect the aggregate grant date fair value of equity awards granted during the applicable fiscal year, calculatedclaims in accordance with FASB ASC Topic 718 and using a Black-Scholes valuation model. Assumptions used in the calculationterms of these amounts are included in Note 13such notice.
Responses to Contractual Claimants.   The dissolved corporation must offer to the Contingent Contractual Claimant such security as the dissolved corporation determines is sufficient to provide compensation to the claimant if the claim matures. This offer must be mailed to the Contingent Contractual Claimant by certified or registered mail, return receipt requested, within 90 days of the audited consolidated financial statements includeddissolved corporation’s receipt of the claim (or, if earlier, at least 150 days before the expiration of the post-dissolution survival period). If the Contingent Contractual Claimant does not deliver to the dissolved corporation a written notice rejecting the offer within 120 days after receipt of the offer for security, the claimant is deemed to have accepted the security as the sole source from which to satisfy the claim against the dissolved corporation.
Determinations by Delaware Court of Chancery
A dissolved corporation that has complied with the Safe Harbor Procedures must petition the Delaware Court of Chancery to determine the amount and form of security that will be (1) reasonably likely to be sufficient to provide compensation for any claim against the dissolved corporation that is the subject of a pending action, suit or proceeding to which the dissolved corporation is a party, other than a claim barred pursuant to the Safe Harbor Procedures, (2) sufficient to provide compensation to any Contingent Contractual Claimant who has rejected the dissolved corporation’s offer for security for such person’s claims made pursuant to the Safe Harbor Procedures, and (3) reasonably likely to be sufficient to provide compensation for claims that have not been made known to the dissolved corporation or that have not arisen but that, based on facts known to the dissolved corporation, are likely to arise or to become known to the dissolved corporation within five years after the date of dissolution or such longer period of time as the Delaware Court of Chancery may determine, not to exceed ten years after the date of dissolution.
Payments and Distributions
If a dissolved corporation has followed the Safe Harbor Procedures, then it will (1) pay the current claims made but not rejected, (2) post the security offered and not rejected for contractual claims that are contingent, conditional or unmatured, (3) post any security ordered by the Delaware Court of Chancery in our 2022 Annual Report.response to the dissolved corporation’s petition to the court described above, and (4) pay or make provision for all other claims that are mature, known and uncontested or that have been finally determined to be owing by the dissolved corporation. If there are insufficient assets to make these payments and provisions, then they will be satisfied ratably in accordance with legal priorities, to the extent that assets are available.
All remaining assets will be distributed to the dissolved corporation’s stockholders, but not earlier than 150 days after the date of the last notice of rejection given by the dissolved corporation to a Current Claimant pursuant to the Safe Harbor Procedures.
(3)Alternative Procedures under DGCL Section 281(b) (the “Alternative Procedures”)
ConsistsIf a dissolved corporation does not elect to follow the Safe Harbor Procedures, it must adopt a plan of otherdistribution pursuant to which it will (1) pay or make reasonable provision to pay all claims and obligations, including all contingent, conditional or unmatured contractual claims known to the corporation, (2) make such provision as will be reasonably likely to be sufficient to provide compensation amounts for each named executive officer listed inany claim against the table entitled “All Other Compensation” below, including our contributionsdissolved corporation that is the subject of a pending action, suit or proceeding to which the dissolved corporation is a party, and (3) make such officers’ 401(k), group term life insurance policy premiums, health benefits and paid time off buy back.
(4)
Dr. Mann resigned fromprovision as will be reasonably likely to be sufficient to provide compensation for claims that have not been made known to the Company effective October 31, 2022.
dissolved corporation or that have not arisen but that, based on facts known to the dissolved corporation, are likely to arise or to become known to the dissolved corporation within ten years after the date of dissolution. If there are insufficient assets to make
 
19

TABLE OF CONTENTS
 
these payments and provisions, then they will be satisfied ratably in accordance with legal priorities, to the extent assets are available. All Other Compensation
NameYear
401(k)
Company
Group TermHealth Benefits
Life
Insurance
Paid Time
Off Buy
Back
Total Other
Compensation
Dietrich A. Stephan, Ph.D.
Chief Executive Officer
2022$10,694$$18,155$23,933$52,782
2021���$$$25,71622,092$47,808
Todd P. Branning
Chief Financial Officer
2022$7,356$439$5,651$13,446
2021$$$$
William R. Mann, Ph.D.
Former President and Chief Operating Officer
2022$8,287$684$21,140$30,111
2021$$45425,222$25,676
Narrative Disclosureremaining assets will be distributed to Summary Compensation Tablethe dissolved corporation’s stockholders.
Base Salary
In general, base salaries for our Named Executive Officers are approvedThe Plan of Dissolution adopted by the compensation committeeBoard and proposed to the stockholders requires the Board to adopt a plan of distribution following the effectiveness of the dissolution.
Liabilities of Stockholders and Directors
If a dissolved corporation follows either the Safe Harbor Procedures or the Alternative Procedures, then a stockholder of the dissolved corporation will not be liable for any claim against the dissolved corporation in an amount in excess of the lesser of (a) the stockholder’s pro rata share of the claim and (b) the amount distributed to the stockholder. If a dissolved corporation follows the Safe Harbor Procedures, then a stockholder of the dissolved corporation will not be liable for any claim against the dissolved corporation on which an action, suit or proceeding is not begun before the expiration of the Survival Period. In no event will the aggregate liability of a stockholder of a dissolved corporation for claims against the dissolved corporation exceed the amount distributed to the stockholder in dissolution. If a dissolved corporation fully complies with either the Safe Harbor Procedures or the Alternative Procedures, then the dissolved corporation’s directors will not be personally liable to the dissolved corporation’s claimants.
Application of These Procedures to Us
We currently plan to elect to follow the Alternative Procedures. However, our Plan of Dissolution specifically permits the Board the discretion to decide to abandon any plans to follow the Alternative Procedures and to follow the Safe Harbor Procedures permitted by Delaware law. If we follow the Safe Harbor Procedures, then the required published notices would be published in a newspaper of general circulation in New Castle County, Delaware (the location of our registered agent), and Pittsburgh, Pennsylvania (the location of our principal place of business). For more information about our liquidation, winding up and distribution procedures, see the section titled “Proposal 1 — Approval of the Dissolution Pursuant to the Plan of Dissolution — Our Plan of Dissolution” beginning on page 20 of this proxy statement.
Our Plan of Dissolution
The Dissolution will be conducted in accordance with the Plan of Dissolution, which is attached to this proxy statement as Annex A and incorporated by reference into this proxy statement. The following is a summary of our Plan of Dissolution and does not purport to be complete or contain all of the information that is important to you. To understand our Plan of Dissolution more fully, you are urged to read this proxy statement as well as the Plan of Dissolution. Our Plan of Dissolution may be modified, clarified or amended by action by the Board (the “Compensation Committee”)at any time and are initially established through arm’s length negotiationfrom time to time, as further described below.
Authorization and Effectiveness
Our Plan of Dissolution will be deemed approved if the holders of a majority of the outstanding shares of common stock of the Company entitled to vote at the Special Meeting on the Dissolution Proposal have authorized the Plan of Dissolution and the Dissolution and will constitute our authorized plan and will evidence our authority to take all actions described in the Plan of Dissolution. Following the authorization of the Dissolution by our stockholders, at such time as the executive is hired, taking into account such executive’s qualifications, experience, prior salaryBoard determines to be appropriate, we will file the Certificate of Dissolution with the Secretary of State of Delaware and market pay levels. Base salariesensure that all relevant taxes (including Delaware franchise taxes) and fees are paid. The Effective Time of our Named Executive Officers are approved and reviewed annually by our Compensation Committee and adjustments to base salaries are based onDissolution will be when the scopeCertificate of an executive’s responsibilities, individual contribution, prior experience and sustained performance. Decisions regarding salary increases may take into account an executive officer’s current salary, equity ownership, andDissolution is filed with the amounts paid to an executive officer’s peers inside our company by conducting an internal analysis, which compares the pay of an executive officer to other membersoffice of the management team. Base salaries are also reviewedSecretary of State of Delaware or such later date and time that is stated in the caseCertificate of promotionsDissolution.
Survival Period
For three years after the Effective Time (or such longer period as the Delaware Court of Chancery may direct) (the “Survival Period”), we will continue as a body corporate for the purpose of prosecuting and defending lawsuits (civil, criminal or other significant changesadministrative) by or against us; settling and closing our business; disposing of and conveying our property; discharging our liabilities in responsibility. Base salaries are not automatically increased ifaccordance with the Compensation Committee believes that other elements of the Named Executive Officer’s compensation are more appropriate in light ofDGCL; and distributing our stated objectives. This strategy is consistent with our intent of offering compensation that is both cost-effective, competitive and contingent on the achievement of performance objectives.
With the exception of the increase of Dr. Stephan’s annual salaryremaining assets to $540,000 in January 2022, our Named Executive Officers did not receive base salary increases in fiscal 2022 or 2021.
Equity Compensation
The Compensation Committee considers equity incentives to be important in aligning the interests of our executive officers with those of our stockholders. As partWe will no longer engage in the development of our pay-for-performance philosophy, our compensation program tends to emphasize the long-term equity award component of total compensation packages paid to our executive officers.
Because vesting is based on continued employment, our equity-based incentives also encourage the retention of our Named Executive Officers through the vesting period of the awards. In determining the size of the long-term equity incentives to be awarded to our Named Executive Officers, we take into account a number of internal factors, such as the relative job scope, the value of existing long-term incentive awards, individual performance history, prior contributions to us and the size of prior grants. Based upon these factors, the Compensation Committee determines the size of the long-term equity incentives at levels it considers appropriate to create a meaningful opportunity for reward predicated on the creation of long-term stockholder value.
To reward and retain our Named Executive Officers in a manner that best aligns employees’ interests with stockholders’ interests, we use stock options and restricted stock unit awards as the primary incentive vehicles for long-term compensation. We believe that stock options and restricted stock unit awards are effective tools for meeting our compensation goal of increasing long-term stockholder value by tying the value of the stock to our future performance. Because employees are able to profit from stock options onlyprecision
 
20

TABLE OF CONTENTS
 
if our stock price increases relativegenetic medicines targeting rare, monogenic diseases for which there are no approved therapies, or more common genetic disorders, including cancers that are resistant to current therapeutic approaches, except to the stock option’s exercise price, we believe stock options provide meaningful incentivesextent necessary to employees to achieve increases inpreserve the value of our stock over time.assets and wind up our business affairs in accordance with our Plan of Dissolution. We anticipate that distributions, if any, to our stockholders will be made in cash, and may be made at any time, from time to time, in accordance with the DGCL.
General Liquidation, Winding-Up and Distribution Process
We use stock options,intend to elect to follow the Alternative Procedures described under the section titled “Proposal 1 —  Approval of the Dissolution Pursuant to the Plan of Dissolution — Delaware Law Applicable to Our Dissolution — Alternative Procedures under DGCL Section 281(b) (the “Alternative Procedures”)” beginning on page 19 of this proxy statement, but the Board retains the discretion to opt to dissolve the Company in accordance with the Safe Harbor Procedures.
The Board intends to seek to distribute funds, if any, to our stockholders as quickly as possible, as permitted by the DGCL and the Plan of Dissolution, and intends to take all reasonable actions to optimize the distributable value to our stockholders.
Continuing Employees and Consultants
During the Survival Period, we may retain, hire, employ or contract with employees, consultants, agents, trustees, independent professional advisors (including legal counsel, accountants and financial advisors) and others, as the Board may determine, from time to time, to be necessary or advisable to effect the Dissolution as described in our Plan of Dissolution. The Board also use restricted stock unit awards,expects that outside legal and financial advisors will continue to compensate our Named Executive Officers bothadvise on and assist with the Dissolution.
After filing the Certificate of Dissolution, the Board expects it will maintain the size of the Board at three or fewer Board seats to save costs.
We may, in the formabsolute discretion of initial grantsthe Board, pay the Company’s directors, any employees it may hire, consultants, agents and other representatives, compensation or additional compensation above their regular compensation, including pursuant to severance and retention agreements, in money or other property, in recognition of the extraordinary efforts they will be required to undertake in connection with the commencementimplementation of employmentthe Plan of Dissolution; however, given the Company’s already streamlined operations, the Board does not expect to need to hire any employees or otherwise expand the team of advisors and annual refresher grants. Whileconsultants currently in place.
Sale of Our Remaining Assets
The Plan of Dissolution contemplates the sale of all of our remaining non-cash assets, including our intellectual property, if and at such time as the Board may approve, without further stockholder approval. The Plan of Dissolution does not specify the manner in which we intendmay sell our assets. Such sales could take the form of sales of individual assets, sales of groups of assets organized by type of asset or otherwise, a single sale of all or substantially all of our assets, or some other form of sale. The assets may be sold to one or more purchasers in one or more transactions over a period of time. Following any such sale of assets, we do not believe that any of our remaining non-cash assets will be material. It is not anticipated that any further stockholder votes will be solicited with respect to the approval of the specific terms of any particular sales of assets approved by the Board. We do not anticipate amending or supplementing this proxy statement to reflect any such agreement or sale, unless required by applicable law, or selling any additional assets in the future. See the section titled “Risk Factors — Risks Related to the Dissolution” beginning on page 9 of this proxy statement.
Costs and Expenses
We will pay all costs and expenses that the majority of equity awards to our employees be made pursuant to initial grants or our annual grant program, the Compensation Committee retains discretion to grant equity awards to employees at other times, including in connection with the promotion of an employee, to reward an employee, for retention purposes or for other circumstances recommended by management or the Compensation Committee.
The exercise price of each stock option grant is the fair market value of our common stock on the grant date. Time-based stock option awards granted to Dr. Stephan provided for vesting over a four-year period in equal monthly installments over 48 months. Dr. Stephan’s time-based stock option awards vested immediately and became exercisable upon the consummation of the previously disclosed merger between Ohr Pharmaceutical, Inc., a Delaware corporation, and NeuBase Therapeutics, Inc., a Delaware corporation (“Legacy NeuBase”), which was consummated on July 12, 2019 (the “Merger”). Time-based stock option awards to Mr. Branning and Dr. Mann provided for vesting over a four-year period as follows: 25% of the shares underlying the options vest on the first anniversary of the date of the respective vesting commencement dates and the remainder of the shares underlying the options vest in equal monthly installments over the respective remaining 36 months thereafter. FromBoard may determine from time to time to be necessary or advisable to effect the Dissolution in accordance with the Plan of Dissolution and as may be necessary or advisable to continue our Compensation Committeeexistence and operations. These costs and expenses may however, determine that a different vesting schedule is appropriate. We do not have any stock ownership requirements for our Named Executive Officers.
Compensation Consultant
Our Compensation Committee has the authority to retain the services and obtain the advice of external advisors, including compensation consultants, legal counselinclude, without limitation, brokerage, agency, professional, consulting and other advisorsfees and expenses of persons rendering services to assist in the evaluation of executive officer compensation. In 2022, our Compensation Committee engaged Compensia, an independent executive compensation consulting firm, to review our executive compensation policies and practices and to conduct an executive compensation market analysis.
During fiscal 2022, Compensia reviewed and advised on principal aspects of our executive compensation program, including:

Assisting in developing a peer group of publicly traded companies to be used to help assess executive compensation;

Assisting in developing a competitive compensation strategy and consistent executive compensation assessment practices relevant to a public company, including review and recommendation of the annual performance-based cash incentive program as well as the equity strategy for the Company covering dilution, grant levels and type of equity; and

Meeting with the Compensation Committee to review elements of executive compensation including the competitiveness of the executive compensation program.
Our Compensation Committee has assessed the independence of Compensia consistent with the Nasdaq listing requirements and has concluded that the engagement of Compensia does not raise any conflicts of interest.
 
21

TABLE OF CONTENTS
 
the Company in connection with the matters described in the Plan of Dissolution and costs incurred to comply with contracts to which the Company is a party.
Outstanding Equity AwardsIndemnification
We will continue to indemnify our officers, directors, employees and agents in accordance with, and to the extent required or permitted by, the DGCL, our Certificate of Incorporation and our Bylaws (each as amended and/or restated through the Effective Time), and any contractual arrangements, whether these arrangements existed before the Dissolution or were entered into after the Dissolution. During the Survival Period, acts and omissions of September 30, 2022
The following table shows information regarding our outstanding equity awards as of September 30, 2022 forany indemnified or insured person in connection with the Named Executive Officers:
Option AwardsStock Awards
Name
Number of
Securities
Underlying
Unexercised
Options
Exercisable
(#)
Number of
Securities
Underlying
Unexercised
Options
Non-
Exercisable
(#)
Equity
Incentive
Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options (#)
Option
Exercise
Price
($)
Option
Expiration
Date
Number of
Shares or
Units of
Stock That
Have Not
Vested (#)
Market
Value of
Shares or
Units of
Stock That
Have Not
Vested ($)
Equity
Incentive
Plan
Awards:
Number of
Unearned
shares, Units
or Other
Rights That
Have Not
Vested (#)
Equity
Incentive
Plan
Awards:
Market or
Payout
Value of
Unearned
Shares,
Units or
Other Rights
That Have
Not Vested
($)
Dietrich A. Stephan, Ph.D.125,984$0.02212/31/2023(1)
3,6084,638(2)$138.4012/29/2030(4)
15,300(3)$31.601/24/2032(4)
Todd P. Branning15,000(5)$50.401/10/2032(4)
William R. Mann, Ph.D.4,7404,010(6)$149.207/27/2030(4)
339911(7)$69.808/16/2031(4)
3,009(3)$31.601/24/2032(4)
(1)
The options have a term of five years fromDissolution and the date of issuance.
(2)
The stock options vest over four years from the date of grant on December 29, 2020, with 25%implementation of the shares subjectPlan of Dissolution will be covered to the options vestingsame extent that they were covered before the effective time of the Dissolution. The Board is authorized to obtain and maintain insurance as may be necessary to cover the Company’s indemnification obligations, including seeking an extension in time and coverage of our insurance policies currently in effect.
Stockholder Consent
Authorization of the Dissolution by the holders of a majority of the outstanding shares of common stock of the Company entitled to vote at the Special Meeting on the first anniversary of the date of grant and the remainder vesting in 36 monthly tranches thereafter.
(3)
The stock options vest over four years from the date of grant on January 24, 2022, with 25% of the shares subjectDissolution Proposal shall, to the options vesting on the first anniversaryfullest extent permitted by law, constitute approval of the date of grant and the remainder vesting in 36 monthly tranches thereafter.
(4)
The options have a term of 10 years from the date of issuance.
(5)
The stock options vest over four years from the date of grant on January 10, 2022, with 25% of the shares subject to the options vesting on the first anniversary of the date of grant and the remainder vesting in 36 monthly tranches thereafter.
(6)
The stock options vest over four years from the date of grant of July 27, 2020, with 25% of the shares subject to the options vesting on the first anniversary of the date of grant and the remainder vesting in 36 monthly tranches thereafter.
(7)
The stock options vest over four years from the date of grant of August 16, 2021, with 25% of the shares subject to the options vesting on the first anniversary of the date of grant and the remainder vesting in 36 monthly tranches thereafter.
Payments upon Termination or Change in Control
We have entered into employment agreements with each of our Named Executive Officers. These agreements set forth the individual’s base salary, annual incentive opportunities, equity compensation and other employee benefits, which areall matters described in this Executive Compensation section. All employment agreementsproxy statement relating to the Dissolution, including our Plan of Dissolution.
Authorization of the Dissolution by the holders of a majority of the outstanding stock of the Company shall constitute the authorization of the sale, exchange or other disposition in liquidation of all of the remaining property and assets of the Company after the Effective Time, whether the sale, exchange or other disposition occurs in one transaction or a series of transactions, and shall constitute ratification of any and all contracts for sale, exchange or other disposition that are conditioned on stockholder approval.
Legal Claims
We will defend any claims against us, our officers or directors or our subsidiaries, whether a claim exists before the Effective Time or is brought during the Survival Period, based on advice and counsel of our legal and other advisors and in such manner, at such time and with such costs and expenses as the Board may approve from time to time. During the Survival Period, we may continue to prosecute any claims that we had against others before the Effective Time and may institute any new claims against any person as the Board may determine necessary or advisable to protect the Company and its assets and rights or to implement the Plan of Dissolution. At the Board’s discretion, we may defend, prosecute or settle any lawsuits, as applicable.
Effective Time; Stock of the Company
The Effective Time of the Dissolution will be when the Certificate of Dissolution is filed with the Secretary of State of Delaware or such later date and time, as provided in the Certificate of Dissolution.
From and after the Effective Time, and subject to applicable law, each holder of shares of our common stock shall cease to have any rights in respect of that stock, except the right to receive distributions, if any, pursuant to and in accordance with the Plan of Dissolution and the DGCL. As a condition to receipt of any distribution to the Company’s stockholders, the Company may require the Company’s stockholders to (a) surrender their certificates evidencing their shares of capital stock to the Company, or (b) furnish the Company with evidence satisfactory to the Company of the loss, theft or destruction of such certificates, together with a surety bond or other security or indemnity as may be required by and satisfactory to the Company. At the Effective Time, our stock transfer records shall be closed, and we will not record or recognize any transfer of our common stock occurring after the Effective Time, except, in our sole discretion, such transfers occurring by will, intestate succession or operation of law as to which we have received adequate written notice. We expect the Effective Time to be as soon as reasonably practicable after the Dissolution is approved by our stockholders, and we intend to provide for “at-will” employment, meaning that either party can terminate the employment relationship atadvance notice to our stockholders prior to closing our stock transfer records. No stockholder shall have any time, although our agreementsappraisal rights in connection with our Named Executive Officers provideDissolution and winding-up. It is anticipated that they would be eligible for severance benefits in certain circumstances following a terminationno further trading of employment without cause. Our Compensation Committee approvedour shares will occur after the severance benefits to mitigate certain risks associatedEffective Time.
 
22

TABLE OF CONTENTS
 
with working in a biopharmaceutical company at our current stage of development and to help attract and retain qualified executives.
Dietrich A. Stephan, Ph.D.Unclaimed Distributions
Historically, Legacy NeuBase had one executive officer, Dietrich A. Stephan, Ph.D., President and Chief Executive Officer. Upon the formation of Legacy NeuBase and until the date that Legacy NeuBase and Dr. Stephan entered into an employment agreement, in recognition of our low levels of operating cash flow and Dr. Stephan’s status asIf any distribution to a stockholder of Legacy NeuBase, he forewent any cash compensation for his service as an executive officer.
Legacy NeuBase entered into an employment agreement as of December 22, 2018 with Dr. Stephan as its Chief Executive Officer, effective as of August 28, 2018 (the “Stephan Employment Agreement”). Beginning on December 22, 2018, Dr. Stephan’s annual base salary was $75,000. If Legacy NeuBase issued and sold shares of its preferred or common stock in one or a series of transactions for aggregatethe Company cannot be made prior to the Company’s final liquidating distribution, the proceeds of at least $4,000,000 (excluding allthe distribution to which the stockholder is otherwise entitled will be transferred to the official of such state or other jurisdiction authorized by applicable law to receive the proceeds realized fromof the conversion or cancellationdistribution. The proceeds of debt in exchangesuch distribution will thereafter be held solely for the issuancebenefit of and for ultimate distribution to the stockholder, who will constitute the sole equitable owner of the distribution, and the proceeds of any such stock) (“Qualified Financing”), Dr. Stephan’s annual base salary woulddistribution will be increasedtreated as abandoned property and escheat to $450,000, and Legacy NeuBase would pay Dr. Stephan an additional $2,000 per month for his supplemental life and disability insurance policies. Dr. Stephan’s annual base salary is subjectthe applicable state or other jurisdiction in accordance with applicable law. The proceeds of any such distribution will not revert to increase or decrease by Legacy NeuBase’s boardbecome the property of directorsus or any other stockholder.
Liquidating Trust
While we do not currently propose transferring our assets to a committee duly appointedliquidating trust, we may do so if deemed appropriate by the board.
On or about December 28, 2018, Legacy NeuBase paid Dr. Stephan a bonus of $25,000. Upon the consummation of a Qualified Financing, Dr. Stephan would be eligible for a bonus of $150,000, which may be modified from time to time in the discretion of Legacy NeuBase’s board of directors, and would additionally be eligible for an annual bonus of $150,000Board, based on advice of our legal, tax and accounting advisors. We may, for example, transfer assets to a liquidating trust if we are unable to complete the attainment of individual and Legacy NeuBase performance objectives as may be set by Legacy NeuBase’s board of directors.
UnderDissolution within the Stephan Employment Agreement, on December 31, 2018, Dr. Stephan was also granted a stock option to purchase 3,250,000 shares (pre-split) of Legacy NeuBase common stock with an exercise price of $0.0011 per share (pre-split). Beginning on August 28, 2018, this stock option began to vest on an equal monthly basis over a 48-month period, subject to Dr. Stephan’s continued employment with Legacy NeuBase. Upon completioninitial three years of the Merger, however, this stock option vested in full,Survival Period.
Abandonment, Exceptions, Modifications, Clarifications and Dr. Stephan was entitled to exercise his option to purchase 165,597Amendments
Notwithstanding the authorization of the combined company’s stock at an exercise price adjusted forDissolution by our stockholders as described in this proxy statement, the exchange ratio pursuantBoard will have the right, as permitted by the DGCL, to abandon the Merger Agreement.
Dr. Stephan’s employment with Legacy NeuBase was at-will, meaning either Legacy NeuBase or Dr. Stephan could terminate the employment relationshipDissolution at any time withbefore the Effective Time and terminate our Plan of Dissolution, without any action by our stockholders, if the Board determines that to do so is in the best interest of us and our stockholders. Without further action by our stockholders, the Board may, to the extent permitted by Delaware law, modify, amend or without cause.
Dr. Stephan was also a partyabandon any part of our Plan of Dissolution, and may provide for exceptions to a confidential information, invention assignment and arbitration agreement with Legacy NeuBase, pursuant to which Dr. Stephan has made confidentiality, assignment of intellectual property, nonsolicitation and noncompetition covenants in favor of Legacy NeuBase. Any severance payments that become payable under his employment agreement are conditioned on his compliance with these covenants.
On July 11, 2019, we entered into an Offer of Employment with Dr. Stephan (the “Offer of Employment”) that became effective upon the consummationor clarifications of the Merger on July 12, 2019terms of our Plan of Dissolution. After the Effective Time, revocation of the Dissolution would require stockholder approval under Delaware law.
Contingent Liabilities; Reserves
Under Delaware law, we are required, in connection with the Dissolution, to pay or make reasonable provision for payment of our liabilities and replacedobligations. We will pay all of our expenses (including operating and wind-up expenses to be incurred throughout the Stephan Employment Agreement. PursuantDissolution and wind-up process) and other known, non-contingent liabilities. We have used and anticipate continuing to use cash until the end of the Survival Period for a number of items, including, but not limited to, the Offerfollowing:

ongoing operating and reporting expenses;

expenses, including retention amounts, incurred in connection with extending our directors’ and officers’ insurance coverage;

expenses incurred in connection with the Dissolution;

taxes imposed upon us and any of Employment, Dr. Stephanour assets; and

professional, legal, consulting and accounting fees.
We will serve as the Company’s President, as applicable, and Chief Executive Officer, his initial annualized salarymaintain a reserve, consisting of cash or other assets that we believe will be $450,000adequate for the satisfaction of all of our current unknown, contingent and/or conditional claims and heliabilities. We may also take other steps to provide for the satisfaction of the reasonably estimated amount of such claims and liabilities, including acquiring insurance coverage with respect to certain claims and liabilities.
The estimated amount of the reserve is based upon certain estimates and assumptions and a review of our estimated operating expenses and future estimated liabilities, including, without limitation, estimated operating costs, directors’ and officers’ insurance, legal, accounting and consulting fees and miscellaneous expenses, and accrued expenses reflected in our financial statements. There can be no assurance that the reserve will be eligiblesufficient. If any of our estimates regarding the expenses to receive a discretionary annual performance bonusbe incurred in the liquidation process, including expenses of uppersonnel required and other operating expenses (including legal, accounting and consulting fees) necessary to 35% of his base salary. On January 7, 2022,dissolve and liquidate the Company increased Dr. Stephan’s base salaryand the expenses to $540,000 and determined he would be eligible to receive a discretionary annual performance bonus of up to 50% of his base salary in calendar year 2021.
Dr. Stephan’s employment with us is at-will, meaning either us or Dr. Stephan could terminate the employment relationship at any time, with or without cause. Pursuant to the Offer of Employment, if Dr. Stephan is terminated by us without cause, we will be obligated to pay to Dr. Stephan (i) severance at a rate equal to 100% of his base salary for a period of 12 months from the date of such termination and (ii) subject to the discretion of our Board, a prorated discretionary bonus for the year in which such termination occurs.satisfy
 
23

TABLE OF CONTENTS
 
outstanding obligations, liabilities and claims during the liquidation process, are inaccurate, we may be required to increase the amount of the reserve. After the liabilities, expenses and obligations for which the reserve is established have been satisfied in full (or determined not to be owed), we will distribute to our stockholders any remaining portion of the reserve.
In addition, pursuantthe event we fail to create an adequate reserve for the payment of our expenses and liabilities and amounts have been distributed to the Offerstockholders under the Plan of Employment, Dr. Stephan’s confidential information, invention assignmentDissolution, our creditors may be able to pursue claims against our stockholders directly to the extent that they have claims co-extensive with such stockholders’ receipt of liquidating distributions. See the section titled “Risk Factors — Risk Factors Related to the Dissolution — Our stockholders may be liable to third parties for part or all of the amount received from us in our liquidating distributions if reserves are inadequate” beginning on page 11 of this proxy statement.
If we were held by a court to have failed to make adequate provision for our expenses and arbitration agreement with Legacy NeuBase shall continueliabilities or if the amount required to applybe paid in respect of such liabilities exceeded the amount available from the reserve and was assumed by us.any assets of the liquidating trust or trusts, a creditor of ours could seek an injunction against the making of liquidating distributions under the Plan of Dissolution on the grounds that the amounts to be distributed were needed to provide for the payment of our expenses and liabilities. Any such action could delay or substantially diminish the cash distributions to be made to stockholders under the Plan of Dissolution.
Todd P. BranningReporting Requirements
On January 10, 2022,Whether or not the Company entered into an offer letter with Mr. Branning. Pursuant to his offer letter, Mr. Branning’s initial annual salaryDissolution is $425,000, and heapproved, we will have an annual performance bonusobligation to continue to comply with a targetthe applicable reporting requirements of 40% of his base salary. Mr. Branning’s employment isthe Exchange Act until we have exited from such reporting requirements. We plan to initiate steps to exit from certain reporting requirements under the Exchange Act. However, such process may be protracted and we may be required to continue to file Current Reports on an “at will” basis. Additionally, pursuantForm 8-K to disclose material events, including those related to the offer letterDissolution. Accordingly, we will continue to incur expenses that will reduce the Company granted Mr. Branning an optionamount available for distribution, including expenses of complying with public company reporting requirements and paying our service providers, among others.
Interests of Certain Persons in the Dissolution
After the Effective Time, we expect that the Board (or some subset thereof) and our sole officer will continue in their positions for the purpose of winding up our business and affairs. We expect to purchase 15,000compensate these individuals at a level consistent with their compensation level prior to the Effective Time.
See “Security Ownership of Certain Beneficial Owners and Management” for information regarding the number of shares of common stock underowned by our directors and executive officers.
Our Certificate of Incorporation and Bylaws and the Company’s 2019 Stock Incentive Plan. SubjectDGCL
During the Survival Period, we will continue to Mr. Branning’s continued employmentbe governed by our Amended and Restated Certificate of Incorporation, as amended, and Bylaws insofar as their terms apply and insofar as necessary or appropriate to implement our Plan of Dissolution. The Board will continue to have the authority to amend our Bylaws as it may deem necessary or advisable. To the extent that the provisions of our Plan of Dissolution conflict with the Company, 1/4thany provision of the shares underlying his option to purchase common stock will vest onDGCL, the first anniversary of Mr. Branning’s start date, and 1/36thprovisions of the remaining shares underlying such optionDGCL shall prevail.
Authority of the Board
The Board, without further action by our stockholders, is authorized to take all actions as it deems necessary or advisable to implement our Plan of Dissolution. All determinations and decisions to be made by the Board will vestbe at the end of each calendar month thereafter.
Mr. Branning’s employment with us is at-will, meaning either we or Mr. Branning could terminate the employment relationship at any time, with or without cause. If Mr. Branning is terminated by the Company without cause or Mr. Branning resigns for good reason (defined generally as a reduction in his salary amongst similarly-situated employees, relocation, or a material diminution in title, duties or responsibilities), in either case during the period commencing three months prior to,absolute and ending twelve months following a change in control (as defined in the Plan), then, subject to execution and delivery of a general release of all claims, his then outstanding, unvested options, if any, will vest and be exercisable as to all of the covered shares. If Mr. Branning is terminated by the Company without cause (whether or not in connection with a change in control), the Company will be obligated to pay Mr. Branning (1) severance pay at a rate equal to one hundred percent (100%) of his base salary for a period of twelve (12) months from the date of termination, (2) reimbursement of 12 months of health benefits (COBRA subsidization) in accordance with the Company’s standard expense reimbursement procedures, (3) immediate vesting of then unvested stock awards issued to Mr. Branning by the Company that would have vested during the 12 month period subsequent to the termination of his employment, and (4) subject to thesole discretion of the Board, a prorated portion of his annual bonus target for the year of termination.
Mr. Branning also entered into the Company’s standard indemnification agreement and standard confidentiality and invention assignment agreement with the Company.Board.
William R. Mann, Ph.D.
On July 22, 2020, the Company entered into an offer letter with Dr. Mann. Pursuant to his offer letter, Dr. Mann’s initial annual salary was $375,000, and he had an annual performance bonus with a target of 40% of his base salary. Additionally, pursuant to the offer letter the Company granted Dr. Mann an option to purchase 8,750 shares of common stock under the Company’s 2019 Stock Incentive Plan. Subject to Dr. Mann’s continued employment with the Company, 1/4thCertain Material U.S. Federal Income Tax Consequences of the shares underlying his optionProposed Dissolution
The following discussion is a general summary of certain material U.S. federal income tax consequences of the proposed Dissolution to purchaseour common stock would veststockholders. The following discussion is based on the first anniversaryU.S. Internal Revenue Code of Dr. Mann’s start date,1986, as amended, its legislative history, the Treasury Regulations and 1/36th of the remaining shares underlying such option would vest at the end of each calendar month thereafter. On July 28, 2021, the Company increased Dr. Mann’s annual salary to $420,000, and effective August 16, 2021, granted him an additional option to purchase 1,250 shares of common stock under the Company’s 2019 Stock Incentive Plan. Subject to Dr. Mann’s continued employment with the Company, 1/4th of the shares underlying his option to purchase common stock, granted on July 28, 2021, vested on July 28, 2022 and 1/36th of the remaining shares underlying such option will vest on a monthly basis thereafter. Additionally, on January 24, 2022, the Company granted Dr. Mann an additional option to purchase 3,009 shares of common stock under the Company’s 2019 Stock Incentive Plan. Subject to Dr. Mann’s continued employment with the Company, 1/4th of the shares underlying his option to purchase common stock, granted on January 24, 2022, would vest on January 24, 2023 and 1/36th of the remaining shares underlying such option would vest on a monthly basis thereafter.
Dr. Mann’s employment with us was at-will, meaning either we or Dr. Mann could terminate the employment relationship at any time, with or without cause. If Dr. Mann was terminated by us without cause or Dr. Mann resigned for good reason (defined generally as a reduction in his salary among similarly-situated employees, relocation, or a material diminution in title, duties or responsibilities), in either case, within six months following a change in control (as defined in the Plan), then, subject to execution andpublished
 
24

TABLE OF CONTENTS
 
deliveryrulings and decisions, all as currently in effect as of a general releasethe date of this proxy statement, and all claims, his then outstanding, unvested options, if any, would vestof which are subject to change, possibly with retroactive effect. Tax considerations under state and be exercisable aslocal laws, federal laws other than those pertaining to income tax, or non-U.S. tax laws are not addressed in this proxy statement. The following discussion has no binding effect on the IRS or the courts. This discussion does not address all of the covered shares. U.S. federal income tax consequences that may be relevant to our stockholders in light of their individual circumstances. The discussion below does not address any U.S. federal income tax consequences to our stockholders who, for U.S. federal tax purposes, are subject to special rules, such as:

banks, financial institutions or insurance companies;

tax-exempt entities;

persons who hold shares as part of a straddle, hedge, integrated transaction or conversion transaction;

persons who have been, but are no longer, citizens or residents of the United States;

persons holding shares through a partnership or other fiscally transparent entity;

dealers or traders in securities, commodities or currencies, or other persons who have elected mark-to-market accounting;

grantor trusts;

U.S. persons whose “functional currency” is not the U.S. dollar;

regulated investment companies or real estate investment trusts;

persons who are not U.S. holders;

persons who received the shares of our common stock through the exercise of incentive stock options or through the issuance of restricted stock under an equity incentive plan or through a tax qualified retirement plan; or

persons who own (directly or through attribution) five percent or more (by voting power or value) of our common stock.
For purposes of this discussion, a “U.S. holder” is a beneficial owner of shares of common stock of the Company that for U.S. federal income tax purposes is:

an individual citizen or resident of the United States;

a corporation (or other entity treated as a corporation for U.S. federal tax purposes) created or organized in or under the laws of the United States or any state thereof or the District of Columbia;

an estate the income of which is subject to U.S. federal income tax regardless of its source; or

a trust, if the trust has validly elected to be treated as a U.S. person for U.S. federal tax purposes or if (1) a U.S. court can exercise primary supervision over its administration and (2) one or more U.S. persons have authority to control all of the substantial decisions of the trust.
If Dr. Mann was terminateda partnership (or other entity or arrangement treated as a partnership for U.S. federal tax purposes) is a beneficial owner of shares of our common stock, the tax treatment of a partner in that partnership will generally depend on the status of the partner and the activities of the partnership.
HOLDERS OF OUR COMMON STOCK THAT ARE NOT U.S. HOLDERS, INCLUDING PARTNERSHIPS AND PARTNERS IN THOSE PARTNERSHIPS, SHOULD CONSULT THEIR OWN TAX ADVISORS REGARDING THE U.S. FEDERAL INCOME TAX CONSEQUENCES TO THEM OF THE PROPOSED LIQUIDATION AND DISSOLUTION.
U.S. Federal Income Tax Consequences to the Company
Until all of our remaining assets have been distributed to our stockholders or a liquidating trust and the liquidation is complete, we will continue to be subject to U.S. federal income tax on our income, if any, such as interest income. We will recognize gain or loss, if any, upon the sale of any assets held directly by us without cause (whether or not in connection with a changeour Dissolution in control), we would have been obligated to pay Dr. Mann (1) severance pay at a ratean amount equal to one hundred percent (100%) of his base salary for a period of twelve (12) months from the date of termination, (2) reimbursement of 12 months of health benefits (COBRA subsidization) in accordance with the Company’s standard expense reimbursement procedures and (3) subject to the discretion of the Board, a prorated portion of his annual bonus target for the year of termination.
Dr. Mann also entered into the Company’s standard indemnification agreement and standard confidentiality and invention assignment agreement with the Company.
Dr. Mann resigned from the Company on October 31, 2022. Dr. Mann’s resignation was not a result of any disagreement with the Company or any matter relating to its accounting or financial policies or procedures.
Pay Versus Performance
Our Compensation Committee approves and administers our executive compensation program to align executive compensation with stockholder interests by linking pay to performance. Our overall compensation program includes a mix of short-term and long-term components through our annual incentive plan and equity awards.
As required by Section 953(a) of the Dodd-Frank Wall Street Reform and Consumer Protection Act and Item 402(v) of Regulation S-K, we are providing the following information about the relationshipdifference between executive compensation actually paid and certain financial performance of the Company.
We are a smaller reporting company pursuant to Rule 405 of the Securities Act and, as such, are only required to include information for the past two fiscal years in the table below.
Pay Versus Performance Table
Fiscal Year
Summary
Compensation
Table Total for
CEO
($)(1)
Compensation
Actually Paid
to CEO
($)(2)
Average Summary
Compensation Table Total
for Non-CEO Named E
xecutive Officers
(“NEOs”)
($)(3)
Average
Compensation
Actually Paid to
Non-CEO NEOs
($)(2)(3)
Value of Initial
Fixed $100
Investment Based
on:
Total
Shareholder
Return
($)(4)
Net
Income
($ millions)
2022$1,154,820$650,042$750,971$379,204$5.20$(33.78)
2021$1,513,718$997,784$848,982$(584,865)$47.56$(25.41)
(1)
Dr. Stephan was the CEO for each of 2022 and 2021.
(2)
SEC rules require certain adjustments be made to the Summary Compensation Table totals to determine Compensation Actually Paid as reported in the Pay versus Performance Table. Compensation Actually Paid does not necessarily represent cash and/or equity value transferred to the applicable named executive officer without restriction, but rather is a value calculated under applicable SEC rules. In general, Compensation Actually Paid is calculated as Summary Compensation Table total compensation adjusted to include the fair market value of equity awards as of September 30 of the applicable year or, if earlier, the vesting date (rather than the grant date). Named executive officers do not participate in a defined benefit plan so no adjustment for pension benefits is included in the table below. Similarly, no adjustment is made for dividends as dividends are factored into the fair value of the award.
(3)
The non-CEO named executive officers reflects the following individuals in each year:
2022: Dr. William Mann and Mr. Todd Branning.
2021: Dr. William Mann and Mr. Sam Backenroth.
(4)
Total Stockholder Return is determined based on the value of an initial fixed investment of $100 at September 30, 2020.
 
25

TABLE OF CONTENTS
 
the consideration received for each asset sold and (2) our adjusted tax basis in the asset sold. We should not recognize any gain or loss upon the distribution of cash to our stockholders as part of the proposed Dissolution. We currently do not anticipate making distributions of property other than cash to stockholders as part of the proposed Dissolution. If we do make a liquidating distribution to our stockholders of property other than cash, we generally will recognize gain or loss upon the distribution of the property as if the property were sold to our stockholders for its fair market value on the date of the distribution. Any tax liability resulting from the proposed Dissolution will reduce the cash available for distribution to our stockholders.
U.S. Federal Income Tax Consequences to U.S. Holders
Stockholders that receive any distributions made by us pursuant to the Plan of Dissolution will be treated as receiving those amounts as full payment in exchange for their shares of common stock in the Company. A stockholder generally will recognize gain or loss on a share-by-share basis equal to the difference between (1) the sum of the amount of cash and the fair market value of property, if any, distributed to the stockholder with respect to each share (including distributions to any liquidating trust, as discussed above), less any known liabilities assumed by the stockholder or to which the distributed property (if any) is subject, and (2) the stockholder’s adjusted tax basis in each share of our common stock. A stockholder may determine gain or loss on a block-by-block basis if the stockholder holds blocks of our common stock (generally as a result of acquiring a block of common stock at the same time and at the same price). Each stockholder must allocate liquidating distributions proportionately to each share of common stock, or, if applicable, each block of common stock, held by the stockholder. Liquidating distributions are first applied against, and reduce, the stockholder’s adjusted tax basis with respect to a share or a block before recognizing any gain or loss. A stockholder will recognize gain to the extent the aggregate distributions allocated to the share of common stock or, if applicable, block of common stock exceeds the stockholder’s adjusted tax basis with respect to such share or such block. A stockholder will recognize loss only to the extent the stockholder has an adjusted tax basis with respect to a share or a block after taking into account all liquidating distributions allocated to the share or the block. Any loss can only be recognized in the tax year that a stockholder receives our final liquidating distribution.
Generally, gain or loss recognized by a stockholder in connection with the proposed Dissolution will be capital gain or loss, and will be long-term capital gain or loss if the stockholder has held a share or block for more than one year or short-term capital gain or loss if the stockholder has held the share or block for one year or less. Certain stockholders, including individuals, may qualify for preferential tax rates on long-term capital gains. The following table outlinesdeductibility of capital losses is subject to certain limitations. While we do not anticipate distributing any contingent claims to our stockholders or a liquidating trust as part of the adjustmentsproposed Dissolution, amounts, if any, received by a stockholder upon the resolution of a contingent claim that has been distributed could be considered ordinary income rather than capital gain. Stockholders should consult their own tax advisors with respect to the tax consequences of receiving a contingent claim as part of the proposed Dissolution.
If we effect the proposed Dissolution, we intend to provide stockholders and the IRS with statements indicating the amount of cash, and, as applicable, our best estimates of the fair market value of any other property, distributed to our stockholders (or transferred to the liquidating trust, as discussed below) at such time and in such manner as required by applicable Treasury Regulations.
Backup Withholding
Distributions to any stockholder that fails to provide the appropriate certification in accordance with applicable Treasury Regulations generally will be reduced by backup withholding at the rate applicable at the time of the distributions. Backup withholding generally will not apply to payments made to certain exempt recipients, such as corporations. Backup withholding is not an additional tax. Amounts that are withheld under backup withholding rules may be refunded or credited against the compensation earned by our CEO and non-CEO NEOs, as presentedstockholder’s U.S. federal income tax liability, if any, provided that certain required information is furnished to the IRS in a timely manner. Stockholders should consult their own tax advisors regarding the Summary Compensation Table, to derive the Compensation Actually Paid to our CEO and non-CEO NEOs.
Item and Value Added (Deducted)20222021
For CEO:
Summary Compensation Table Total$1,154,820$1,513,718
- Summary Compensation Table “Option Awards” column value(318,240)(799,886)
+ year-end fair value of outstanding and unvested equity awards granted in the fiscal year47,863283,952
+/- change in fair value of outstanding and unvested equity awards granted in prior years(163,254)0
+ vest date fair value of equity awards granted in the covered year00
+/- change in fair value of prior-year equity awards vested in the fiscal year(71,147)0
Compensation Actually Paid$650,042$997,784
For Non-CEO NEOs (Average):
Summary Compensation Table Total$750,971$848,982
- Summary Compensation Table “Option Awards” column value(278,794)(350,387)
+ year-end fair value of outstanding and unvested equity awards granted in the fiscal year22,79029,207
+/- change in fair value of outstanding and unvested equity awards granted in prior years(86,743)(216,241)
+ vest date fair value of equity awards granted in the covered year00
+/- change in fair value of prior-year equity awards vested in the fiscal year(29,020)(896,426)
Compensation Actually Paid$379,204$(584,865)
2022 Most Important Measures to Determine Compensation Actually Paid
As required by Item 402(v)application of Regulation S-K, we have identified the following performance measures as being the most importantbackup withholding in linking actual compensation paid to our executives to our performance. We believe short- and long-term shareholder value is best created by developing our proprietary precision genetic medicines platform technology able to uniquely drug the double-stranded human genome and address diseases with serious medical need. The performance measures we use to evaluate our executives’ performance are operational as described below.their particular circumstances.
 
26

TABLE OF CONTENTS
 
Most Important Performance MeasuresTHE U.S. FEDERAL INCOME TAX CONSEQUENCES SUMMARIZED ABOVE ARE FOR GENERAL INFORMATION ONLY. STOCKHOLDERS SHOULD CONSULT THEIR OWN TAX ADVISORS AS TO THE PARTICULAR CONSEQUENCES THAT MAY APPLY TO THEM.
Total Shareholder Return
Net Income
Relationship Between Compensation Actually Paid and Company PerformanceVotes Required
The following graphs address the relationship between compensation “actually paid” as disclosed in the Pay versus Performance Table and Total Shareholder Return and Net Income.
[MISSING IMAGE: bc_tsrvscompactpaid-4c.jpg]
[MISSING IMAGE: bc_incomevscompactpaid-4c.jpg]
Deductibilityaffirmative vote of Executive Compensation
Generally, Section 162(m)a majority of the Code (“Section 162(m)”) disallows public companies a tax deduction for federal income tax purposesshares of compensation in excess of $1 million paid to their chief executive officer, the chief financial officer and three other most highly-compensated executive officers in any taxable year. In making compensation decisions, the Compensation Committee considered the potential effects of Section 162(m)our common stock outstanding on the compensation paid our executive officers who are subjectRecord Date and entitled to vote on the deduction limit (the “covered executives”). Dissolution Proposal is required to approve the Dissolution Proposal. Abstentions, broker non-votes and failures to vote will have the same effect as a vote “AGAINST” the Dissolution Proposal.
Board Recommendation
The exemption from Section 162(m)’s deduction limit for performance-based compensation was generally repealed for taxable years beginning after December 31, 2017, suchBoard recommends that the stockholders vote “FOR” the Dissolution Proposal to approve the Dissolution in accordance with the terms and conditions of the Plan of Dissolution.
 
27

TABLE OF CONTENTS

compensation paid to our covered officers in excess of $1 million will generally not be deductible unless it qualifies for transition relief applicable to certain arrangements in place as of November 2, 2017.
To maintain flexibility in compensating the named executive officers in a manner designed to promote varying corporate goals, the Compensation Committee has not adopted a policy that all compensation payable to the covered executives must be deductible for federal income tax purposes. Accordingly, the Compensation Committee may, in its judgment, approve compensation for our executive officers that does not comply with an exemption from the deduction limit when it believes that such compensation is in the best interests of the Company and our stockholders.
The Compensation Committee believes that stockholder interests are best served by not restricting the Compensation Committee’s discretion and flexibility in structuring compensation programs, even though such programs may result in non-deductible compensation expenses.

28

TABLE OF CONTENTS
 
DIRECTOR COMPENSATIONPROPOSAL 2 — APPROVAL OF AN ADJOURNMENT OF THE SPECIAL MEETING
On September 9, 2020,Our stockholders are being asked to consider and vote upon an adjournment of the Compensation Committee approved an amended Outside Director Compensation Policy (the “Prior Policy”). Further, on September 8, 2022, the Compensation Committee approved a further amended Outside Director Compensation Policy (the “Amended Policy”). The Company intended for the Outside Director Compensation Policy, as amended,Special Meeting, if necessary, to formalize the Company’s policy regarding cash compensation, grants of equity and reimbursement of travel expenses to its Outside Directors.
Prior Policy
Cash Compensation of Directors
Under the Prior Policy, directors whosolicit additional proxies if there are not employees of the Company (the “Outside Directors”) were entitled to an annual cash retainer of $35,000 for their service on the Board (exclusive of any participation on its committees). Outside Directors serving on any of the Board��s Audit, Compensation and Nominating and Corporate Governance Committees in a non-chairperson capacity were entitled to an annual cash retainer of $7,500, $5,000 and $4,000, respectively, for services on such committees, and the chairpersons of such committees were entitled to an annual cash retainer of $15,000, $10,000 and $8,000, respectively, for their collective service both as members of such committees and as chairpersons of such committees. The Prior Policy did not provide for any per meeting attendance fees for any meeting of the Board or its committees.
Equity Grants to Directors
Under the Prior Policy, subject to limitations on individual grants to Outside Directors under the Plan, upon an Outside Director’s appointment to the Board, such Outside Director automatically was granted a nonstatutory stock option to purchase shares of common stock having a grant date fair value of $320,000, rounded down to the nearest whole share (the “Prior Policy NSO Appointment Award”). Subject to further adjustment provisions as described in the Prior Policy and the Plan, 25% of each Prior Policy NSO Appointment Award will vest on the one-year anniversary of the grant date, and the remaining portion of the Prior Policy NSO Appointment Award will vest on an equal monthly basis over the following 36 months, provided that the Outside Director was in continuous service with the Company or an affiliate of the Company through the applicable vesting date. Each Prior Policy NSO Appointment Award will vest fully upon a Change in Control (as defined in the Plan), in each case, provided that the Outside Director is in continuous service with the Company or an affiliate of the Company through the Change in Control.
In addition, subject to limitations on individual grants to Outside Directors under the Plan, on the first business day after each annual meeting of the Company’s stockholders beginning with the 2021 annual meeting, each Outside Director automatically was granted a nonstatutory stock option to purchase shares of common stock having a grant date fair value of $90,000, rounded down to the nearest whole share (the “Prior Policy Annual NSO Award”); provided that the initial Prior Policy Annual NSO Award granted on or after the Prior Policy’s effective date was made on September 9, 2020. Subject to further adjustment provisions as described in the Prior Policy and the Plan, 25% of each Prior Policy Annual NSO Award will vest on the one-year anniversary of the grant date, and the remaining portion of the Prior Policy Annual NSO Award will vest on an equal monthly basis over the following 36 months, provided that the Outside Director is in continuous service with the Company or an affiliate of the Company through the applicable vesting date. Each Prior Policy Annual NSO Award will vest fully upon a Change in Control (as defined under the 2019 Plan), in each case, provided that the Outside Director is in continuous service with the Company or an affiliate of the Company through the Change in Control.
With regard to any of the nonstatutory stock options granted under the Prior Policy described above, the per share exercise price for all such options will be 100% of the fair market value of the shares underlying the options on the grant date.
Furthermore, the Prior Policy provided that Outside Directors would be eligible to receive all types of awards (except incentive stock options) under the Plan (or the applicable equity plan in placesufficient votes at the time of grant),the Special Meeting to approve the Dissolution Proposal.
In the Adjournment Proposal, we are asking you to authorize the holder of any proxy solicited by the Board to vote in favor of granting discretionary authority to the proxy holders, and each of them individually, to adjourn the Special Meeting, from time to time, to a later date or dates, for the purpose of soliciting additional proxies. If the stockholders approve the Adjournment Proposal, we could adjourn the Special Meeting and use the additional time to solicit additional proxies, including discretionary awardsthe solicitation of proxies from stockholders that have previously voted.
Votes Required
The Adjournment Proposal requires the approval of the holders of a majority of the shares present in person, by remote communication, if applicable, or represented by proxy duly authorized at the Special Meeting and entitled to vote on the proposal. With respect to the Adjournment Proposal, abstentions will have the effect of a vote against the proposal and broker non-votes will have no effect on the outcome of the vote on the Adjournment Proposal.
Board Recommendation
The Board recommends that the stockholders vote “FOR” the adjournment of the Special Meeting, if necessary, to solicit additional proxies if there are not covered undersufficient votes at the Prior Policy.time of the Special Meeting to approve the Dissolution Proposal.
 
29

TABLE OF CONTENTS

Amended Policy
Cash Compensation of Directors
Under the Amended Policy, Outside Directors will be entitled to an annual cash retainer of $35,000 for their service on the Board (exclusive of any participation on its committees) (the “General Board Fee”). Outside Directors serving on any of the Board’s Audit, Compensation and Nominating and Corporate Governance Committees in a non-chairperson capacity will be entitled to an annual cash retainer of $7,500, $5,000 and $4,000, respectively, for services on such committees, and the chairpersons of such committees will be entitled to an annual cash retainer of $15,000, $10,000 and $8,000, respectively, for their collective service both as members of such committees and as chairpersons of such committees (“Committee Fee”). The Amended Policy does not provide for any per meeting attendance fees for any meeting of the Board or its committees.
The Amended Policy provides that the Lead Independent Director of the Board, or non-employee Chairperson of the Board, shall be entitled to an annual cash retainer of $20,000 for their service as the Lead Independent Director, or non-employee Chairperson of the Board, which amount is in addition to the General Board Fee and any Committee Fees.
Equity Grants to Directors
Under the Amended Policy, subject to limitations on individual grants to Outside Directors under the Plan, upon an Outside Director’s appointment to the Board, such Outside Director automatically will be granted a nonstatutory stock option (i) to purchase that number of shares of Company common stock equal to 0.24% of the Company’s outstanding shares of voting capital stock as of the close of business on the effective date of such Outside Director’s appointment, rounded down to the nearest whole share, or (ii) with a grant date fair value of $180,000, rounded down to the nearest whole share, whichever of clause (i) and (ii) above results in the lowest number of shares subject to the stock option (the “Amended Policy NSO Appointment Award”). Subject to further adjustment provisions as described in the Amended Policy and the Plan, 25% of each Amended Policy NSO Appointment Award will vest on the one-year anniversary of the grant date, and the remaining portion of the Amended Policy NSO Appointment Award will vest on an equal monthly basis over the following 36 months, provided that the Outside Director is in continuous service with the Company or an affiliate of the Company through the applicable vesting date. Each Amended Policy NSO Appointment Award will vest fully upon a Change in Control (as defined in the Plan), in each case, provided that the Outside Director is in continuous service with the Company or an affiliate of the Company through the Change in Control.
In addition, subject to limitations on individual grants to Outside Directors under the Plan, on the first business day after each annual meeting of the Company’s stockholders (the “Annual Meeting”) beginning with the 2022 Annual Meeting, each Outside Director automatically will be granted a nonstatutory stock option (i) to purchase that number of shares equal to 0.12% of the Company’s outstanding shares of voting capital stock as of the close of business on the date of such Annual Meeting, rounded down to the nearest whole share, or (ii) with grant date fair value of $90,000, rounded down to the nearest whole share, whichever of clause (i) and (ii) above results in the lowest number of shares subject to the stock option (the “Amended Policy Annual NSO Award”). Subject to further adjustment provisions as described in the Amended Policy and the Plan, 25% of each Amended Policy Annual NSO Award will vest on the one-year anniversary of the grant date, and the remaining portion of the Amended Policy Annual NSO Award will vest on an equal monthly basis over the following 36 months, provided that the Outside Director is in continuous service with the Company or an affiliate of the Company through the applicable vesting date. Each Amended Policy Annual NSO Award will vest fully upon a Change in Control (as defined in the Plan), in each case, provided that the Outside Director is in continuous service with the Company or an affiliate of the Company through the Change in Control.
With regard to any of the nonstatutory stock options granted under the Amended Policy described above, the per share exercise price for all such options will be 100% of the fair market value of the shares underlying the options on the grant date.

30

TABLE OF CONTENTS

Non-Employee Director Compensation for Fiscal 2022
Below is a summary of the non-employee director compensation paid in the fiscal year ended September 30, 2022.
Name
Cash
Compensation(1)
Option Grants(2)
Stock Awards(3)
Total
Dov A. Goldstein, M.D.(4)
$58,625$15,792$ —$74,417
Eric J. Ende, M.D.(5)
$28,125$335,792$$363,917
Franklyn G. Prendergast, M.D., Ph.D.(6)
$52,500$15,792$$68,292
Eric I. Richman(7)
$52,583$15,792$$68,375
Gerald J. McDougall(8)
$44,000$15,792$$59,792
(1)
Represents the value of the annual retainers payable to our non-employee directors during fiscal year 2022.
(2)
Pursuant to the Amended Policy, the Company granted each of our Outside Directors a stock option to purchase 1,880 shares of common stock with an exercise price of $12.00 on September 9, 2022. The amounts in this column reflect the aggregate grant date fair value of equity awards granted during the applicable fiscal year, calculated in accordance with FASB ASC Topic 718 and using a Black-Scholes valuation model. Assumptions used in the calculation of these amounts are included in Note 13 of the audited consolidated financial statements included in our 2022 Annual Report.
(3)
We did not grant any stock awards to our directors in fiscal year 2022.
(4)
Aggregate number of options and stock awards, respectively, outstanding as of September 30, 2022: 15,886 and 0.
(5)
Dr. Ende was appointed to our board of directors on January 1, 2022 and, in connection with the Prior Policy, was granted stock options to purchase shares of Company common stock having a grant date fair value of $320,000. Aggregate number of options and stock awards, respectively, outstanding as of September 30, 2022: 10,170 and 0. Dr. Ende resigned from our board of directors, effective May 12, 2023.
(6)
Aggregate number of options and stock awards, respectively, outstanding as of September 30, 2022: 15,886 and 0.
(7)
Aggregate number of options and stock awards, respectively, outstanding as of September 30, 2022: 15,886 and 0.
(8)
Aggregate number of options and stock awards, respectively, outstanding as of September 30, 2022: 8,398 and 0.

31

TABLE OF CONTENTS

REPORT OF THE AUDIT COMMITTEE
The Audit Committee oversees the Company’s financial reporting process on behalf of our Board of Directors. Management has the primary responsibility for the financial statements and the reporting process, including the system of internal controls. In fulfilling its oversight responsibilities, the Audit Committee reviewed and discussed the audited consolidated financial statements in the Company’s annual report with management, including a discussion of any significant changes in the selection or application of accounting principles, the reasonableness of significant judgments, the clarity of disclosures in the financial statements and the effect of any new accounting initiatives.
The Audit Committee reviewed with its independent registered public accounting firm, which is responsible for expressing an opinion on the conformity of the Company’s audited consolidated financial statements with generally accepted accounting principles, its judgments as to the quality, not just the acceptability, of the Company’s accounting principles and such other matters as are required to be discussed with the Audit Committee under generally accepted auditing standards and by the applicable requirements of the Public Company Accounting Oversight Board and the SEC. In addition, the Audit Committee has discussed with its independent registered public accounting firm, the firm’s independence from management and the Company, has received from its independent registered public accounting firm the written disclosures and the letter required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent registered public accounting firm’s communications with the Audit Committee concerning independence, and has considered the compatibility of non-audit services with the auditors’ independence.
The Audit Committee met with the Company’s independent registered public accounting firm to discuss the overall scope of its services, the results of its audit and reviews, and the overall quality of the Company’s financial reporting. The Company’s independent registered public accounting firm also periodically updates the Audit Committee about new accounting developments and their potential impact on the Company’s reporting. The Audit Committee’s meetings with the Company’s independent registered public accounting firm were held with and without management present. The Audit Committee is not employed by the Company, nor does it provide any expert assurance or professional certification regarding the Company’s financial statements. The Audit Committee relies, without independent verification, on the accuracy and integrity of the information provided, and representations made, by management and the Company’s independent registered public accounting firm.
In reliance on the reviews and discussions referred to above, the Audit Committee has recommended to the Company’s Board of Directors that the audited consolidated financial statements be included in our Annual Report on Form 10-K for the year ended September 30, 2022. The Audit Committee and the Company’s Board of Directors also have recommended, subject to stockholder approval, the ratification of the appointment of Marcum LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2023.
This report of the Audit Committee is not “soliciting material,” shall not be deemed “filed” with the SEC and shall not be incorporated by reference by any general statement incorporating by reference this Proxy Statement into any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, whether made before or after the date hereof and irrespective of any general incorporation language in any such filing, except to the extent that we specifically incorporate this information by reference, and shall not otherwise be deemed filed under such acts.
The foregoing report has been furnished by the Audit Committee.
Submitted by the Audit Committee of the Board of Directors
Dov A. Goldstein, M.D., M.B.A. (Chairperson)
Franklyn G. Prendergast, M.D., Ph.D.
Eric I. Richman, M.B.A.

32

TABLE OF CONTENTS

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS
Review and Approval of Transactions with Related Persons
Described below are any transactions occurring since October 1, 2020 and any currently proposed transactions to which we were a party and in which:

the amounts involved exceeded or will exceed the lesser of $120,000 or one percent of the average of the Company’s total assets at year-end for the Company’s last two fiscal years; and

a director, executive officer, holder of more than 5% of the outstanding capital stock of the Company, or any member of such person’s immediate family had or will have a direct or indirect material interest.
Our Board has adopted a written related policy with respect to related person transactions. This policy governs the review, approval or ratification of covered related person transactions. The Audit Committee of the Board manages this policy.
For purposes of this policy, a “related person transaction” is a transaction, arrangement or relationship (or any series of similar transactions, arrangements or relationships) in which we (or any of our subsidiaries) were, are or will be a participant, and the amount involved exceeds $120,000 and in which any related person had, has or will have a direct or indirect interest. For purposes of determining whether a transaction is a related person transaction, the Audit Committee relies upon Item 404 of Regulation S-K, promulgated under the Exchange Act.
A “related person” is defined as:

any person who is, or at any time since the beginning of our last fiscal year was, one of our directors or executive officers or a nominee to become one of our directors;

any person who is known to be the beneficial owner of more than five percent of any class of our voting securities;

any immediate family member of any of the foregoing persons, which means any child, stepchild, parent, stepparent, spouse, sibling, mother-in-law, father-in-law, son-in-law, daughter-in-law, brother-in-law or sister-in-law of the director, executive officer, nominee or more than five percent beneficial owner, and any person (other than a tenant or employee) sharing the household of such director, executive officer, nominee or more than five percent beneficial owner; or

any firm, corporation, or other entity in which any of the foregoing persons is employed or is a general partner or principal or in a similar position or in which such person has a ten percent or greater beneficial ownership interest.
The policy generally provides that we may enter into a related person transaction only if:

the Audit Committee pre-approves such transaction in accordance with the guidelines set forth in the policy;

the transaction is on terms comparable to those that could be obtained in arm’s length dealings with an unrelated third party and the Audit Committee (or the chairperson of the Audit Committee) approves or ratifies such transaction in accordance with the guideline set forth in the policy;

the transaction is approved by the disinterested members of our Board; or

the transaction involves compensation approved by our Compensation Committee.
In the event a related person transaction is not pre-approved by the Audit Committee and our management determines to recommend such related person transaction to the Audit Committee, such transaction must be reviewed by the Audit Committee. After review, the Audit Committee will approve or disapprove such transaction. When our Chief Financial Officer in consultation with our Chief Executive Officer, determines that it is not practicable or desirable for us to wait until the next Audit Committee meeting, the chairperson of the Audit Committee possesses delegated authority to act on behalf of the Audit Committee. The Audit Committee (or the chairperson of the Audit Committee) may approve only those

33

TABLE OF CONTENTS

related person transactions that are in, or not inconsistent with, our best interests and the best interests of our stockholders, as the Audit Committee (or the chairperson of the Audit Committee) determines in good faith.
Our Audit Committee has determined that certain types of related person transactions are deemed to be pre-approved by our Audit Committee. Our related person transaction policy provides that the following transactions, even if the amount exceeds $120,000 in the aggregate, are considered to be pre-approved by our Audit Committee:

any employment of certain named executive officers that would be publicly disclosed;

director compensation that would be publicly disclosed;

transactions with other companies where the related person’s only relationship is as a director or owner of less than ten percent of said company (other than a general partnership), if the aggregate amount involved does not exceed the greater of $200,000 or five percent of that company’s consolidated gross revenues;

transactions where all stockholders receive proportional benefits;

transactions involving competitive bids;

transactions with a related person involving the rendering of services at rates or charges fixed inconformity with law or governmental authority; and

transactions with a related person involving services as a bank depositary of funds, transfer agent, registrar, trustee under a trust indenture or similar services.
In addition, our Audit Committee will review the policy at least annually and recommend amendments to the policy to our Board from time to time.
The policy provides that all related person transactions will be disclosed to our Audit Committee, and all material related person transactions will be disclosed to our Board. Additionally, all related person transactions requiring public disclosure will be disclosed, as applicable, on our various public filings.
Our Audit Committee will review all relevant information available to it about the related person transaction. The policy provides that the Audit Committee may approve or ratify the related person transaction only if our Audit Committee determines that, under all of the circumstances, the transaction is in, or is not inconsistent with, our best interests. The policy provides that our Audit Committee may, in its sole discretion, impose such conditions as it deems appropriate on us or the related person in connection with approval of the related person transaction.
Transactions with Related Persons
Participation in Our Public Offering
On April 26, 2021, the Company closed an underwritten public offering of 460,000 shares of its common stock (including shares of common stock purchased by the underwriters pursuant to the exercise of their option to cover over-allotments) at a price to the public of $100.00 per share. The Company received gross proceeds of $46.0 million from the offering before deducting the underwriting discounts and commissions and offering expenses payable by the Company. Entities affiliated with Greenlight Capital, Inc. (“Greenlight Inc.”) purchased 35,000 shares of common stock in the public offering at the public offering price of $100.00 per share. Greenlight Inc. is the investment manager of Greenlight Capital Qualified, L.P., Greenlight Capital, L.P. and Greenlight Capital Offshore Partners and is affiliated with DME Capital Management, LP and DME Advisors, LP, each of whom are investment advisors to certain of our stockholders. These stockholders form a group representing one of our principal stockholders as set forth under “Security Ownership of Certain Beneficial Owners and Management.”

34

TABLE OF CONTENTS

Indemnification Agreements with Directors and Executive Officers
We have entered into indemnification agreements with our directors and executive officers under which we agreed to indemnify those individuals, under the circumstances and to the extent provided for in the agreements, for expenses, damages, judgments, fines, penalties, settlements and any other amounts they may be required to pay in actions, suits or proceedings which they are or may be made a party or threatened to be made a party by reason of their position as a director, officer or other agent of ours, and otherwise to the fullest extent permitted under Delaware law and our Certificate of Incorporation and our Bylaws. We believe that these indemnification agreements are necessary to attract and retain qualified directors, officers and other key employees.

3528

TABLE OF CONTENTS
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth information with respect to the beneficial ownership, as of the Record Date,March 15, 2024, of common stock by (a) each of our Named Executive Officersnamed executive officers and current directors individually, (b) our current directors and executive officers as a group, and (c) each holder of more than 5% of the Company’s outstanding common stock.
This table is based upon information supplied by officers, directors and principal stockholders and a review of Schedules 13D and 13G, if any, filed with the SEC. Other than as set forth below, we are not aware of any other beneficial owner of more than 5% of the Company’s common stock as of the Record Date.March 15, 2024. Except as indicated by the footnotes below, we believe, based on the information furnished to us, that the persons and entities named in the table below have sole voting and investment power with respect to all shares of common stock that they beneficially own, subject to applicable community property laws.
Beneficial ownership and percentage ownership are determined in accordance with the Rule 13d-3 of the Exchange Act. Under these rules, shares of our common stock issuable under stock options or warrants that are exercisable within 60 days of the Record DateMarch 15, 2024 are deemed outstanding for the purpose of computing the percentage ownership of the person holding the options or warrant(s), but are not deemed outstanding for the purpose of computing the percentage ownership of any other person.
Unless otherwise indicated and subject to applicable community property laws, to our knowledge, each stockholder named in the following table possesses sole voting and investment power over their shares of our common stock, except for those jointly owned with that person’s spouse.
Name and Address of Beneficial Owner
Number of Shares
Beneficially Owned
Percentage of
Class (%)(1)
5% Stockholders
Dietrich A. Stephan, Ph.D., Director and Chief Executive Officer(2)
250,20712.0%
Greenlight Capital, Inc.(3)
136,3506.5%
Armistice Capital Master Fund Ltd.(4)
5,671,05275.34%
Other Directors and Named Executive Officers(5)
Todd P. Branning, Chief Financial Officer(6)
4,210*
Dov A. Goldstein, M.D., Chairperson (7)
14,879*
Gerald J. McDougall, Director(8)
4,153*
Franklyn G. Prendergast, M.D., Ph.D., Director(9)
13,379*
Eric I. Richman, Director(10)
15,626*
All current executive officers and directors as a group (six persons)(11)
302,45414.5%
Name and address of Beneficial Owner
Number of Shares
Beneficially Owned
Percentage of
Class (%)(1)
5% Stockholders
Dietrich A. Stephan, Ph.D., Director and Former Chief Executive
Officer(2)
244,0286.5%
Other Directors and Named Executive Officers(3)
Todd P. Branning, Interim Chief Executive Officer and Chief Financial Officer(4)
20,984*
Dov A. Goldstein, M.D., Chairperson(5)
15,592*
Gerald J. McDougall, Director(6)
5,512*
Eric I. Richman, Director(7)
16,339*
All current executive officers and directors as a group (five persons)(8)
302,4557.9%
*
Less than one percent.
(1)
Percentage ownership is calculated based on a total of 2,083,1433,751,590 shares of our common stock issued and outstanding as of the Record Date.March 15, 2024.
(2)
Represents (i) 105,27813,516 shares of common stock issuable pursuant to stock options exercisable within 60 days after the Record Date,March 15, 2024, (ii) 63,690 shares of our common stock held by family trusts, and (iii) 73,589166,822 shares of our common stock held directly by Dietrich A. Stephan, Ph.D., as a tenant by the entirety with his spouse, and (iv) 7,650 shares of our common stock underlying restricted stock units held by Dietrich A. Stephan, Ph.D.spouse.
(3)
Greenlight Capital, Inc. (“Greenlight Inc.”) is the investment manager for Greenlight Capital Offshore Partners, Ltd. and as such has voting and dispositive power over 63,579 shares of our common stock. DME Capital Management, LP (“DME Management”) (i) is the investment manager for Greenlight Capital Offshore Master, Ltd., and as such has voting and dispositive power over 39,181 shares of our common stock held by Greenlight Capital Offshore Master, Ltd. and (ii) manages a portfolio for a private investment fund, and as such has voting and dispositive power over 15,550 shares of our common stock held by such private investment fund. DME Advisors, LP (“DME Advisors”) is the investment manager for Solasglas Investments, LP, and as such has voting and dispositive power over

36

TABLE OF CONTENTS

18,040 shares of our common stock held by Solasglas Investments, LP. DME Advisors GP, LLC (“DME GP”) is the general partner of DME Management and DME Advisors, and as such has voting and dispositive power over 72,771 shares of our common stock. David Einhorn is the principal of Greenlight Inc., DME Management and DME GP, and as such has voting and dispositive power over 136,350 shares of our common stock held by these affiliates of Greenlight, Inc. Mr. Einhorn disclaims beneficial ownership of these shares of our common stock, except to the extent of any pecuniary interest therein. The address of Greenlight Capital, Inc. is 2 Grand Central Tower, 140 East 45th Street, 24th Floor, New York, NY 10017.
(4)
The securities are directly held by Armistice Capital Master Fund Ltd., a Cayman Islands exempted company (the “Master Fund”), and may be deemed to be beneficially owned by: (i) Armistice Capital, LLC (“Armistice Capital”), as the investment manager of the Master Fund; and (ii) Steven Boyd, as the Managing Member of Armistice Capital. The securities include warrants, which are subject to a beneficial ownership limitation, which such limitation restricts the Master Fund from exercising that portion of the warrants that would result in the Master Fund and its affiliates owning, after exercise, a number of shares of common stock in excess of the beneficial ownership limitation. Such beneficial ownership limitation, at the time of initial issuance of the warrants, as applicable, was capped at either 4.99% or 9.99% beneficial ownership of the Company’s issued and outstanding common stock (post-exercise). These beneficial ownership limitations may be adjusted up or down, subject to providing advanced notice to the Company. Beneficial ownership as reflected herein reflects the total number of shares potentially issuable underlying the warrants held by the Master Fund, as applicable, and does not give effect to these beneficial ownership limitations. Accordingly, actual beneficial ownership, as calculated in accordance with Section 13(d) and Rule 13d-3 thereunder may be lower than as reflected herein. The address of Armistice Capital Master Fund Ltd. is c/o Armistice Capital, LLC, 510 Madison Avenue, 7th Floor, New York, NY 10022.
(5)
Unless otherwise indicated, the address for each of our executive officers and directors is c/o 350 Technology Drive, Third Floor, Pittsburgh, PA 15219.
(6)(4)
Represents (i) 18,750 shares of common stock issuable pursuant to stock options exercisable within 60 days after March 15, 2024, (ii) 1,500 shares of our common stock held directly by Todd P. Branning and (ii) 2,710734 shares of our common stock underlying restricted stock units held by Todd P. Branning.Branning that will vest within 60 days after March 15, 2024.
(7)(5)
Represents (i) 13,37914,092 shares of common stock issuable pursuant to stock options exercisable within 60 days after the Record DateMarch 15, 2024 held directly by Dov A. Goldstein, M.D., and (ii) 1,500 shares of our common stock held directly by Dov A. Goldstein, M.D.

(8)29

TABLE OF CONTENTS

(6)
Represents 4,1535,512 shares of common stock issuable pursuant to stock options exercisable within 60 days after the Record DateMarch 15, 2024 held directly by Gerald J. McDougall.
(9)(7)
Represents 13,379(i) 14,092 shares of common stock issuable pursuant to stock options exercisable within 60 days after the Record Date held directly by Franklyn G. Prendergast, M.D., Ph.D.
(10)
Represents (i) 13,379 shares of common stock issuable pursuant to stock options exercisable within 60 days after the Record Date,March 15, 2024, (ii) 1,387 shares of our common stock held by Eric I. Richman jointly with his spouse, and (iii) 860 shares of our common stock held directly by Eric I. Richman.
(11)(8)
Comprised of shares included under “Other Directors and Named Executive Officers,” as well as those of Dr.Officers” and shares held by Dietrich A. Stephan, our Chief Executive Officer.Ph.D.
 
3730

TABLE OF CONTENTS
 
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCEHOUSEHOLDING OF PROXY MATERIALS
Section 16(a) ofThe SEC has adopted rules that permit companies and intermediaries (e.g., brokers) to satisfy the Securities Exchange Act requires our executive officers, directors and persons who beneficially own greater than 10% of a registered class of its equity securities to file certain reports with the SECdelivery requirements for proxy materials with respect to ownership and changes in ownershiptwo or more stockholders sharing the same address by delivering a single set of proxy materials addressed to those stockholders unless we have received contrary instructions from one or more of the common stockstockholders. This process, which is commonly referred to as “householding,” potentially means extra convenience for stockholders and our other equity securities.
Basedcost savings for companies. We will deliver promptly, upon written or oral request, a reviewseparate copy of the proxy materials to a stockholder at a shared address to which a single set of the proxy materials was delivered. Stockholders sharing an address who are receiving multiple copies of the reports filed withproxy materials may also request delivery of a single copy. To request separate or multiple delivery of these materials now or in the SEC we believe that our directors, officers and holders of more than 10% of our common stock complied with all applicable filing requirements during the 2022 fiscal year other than the following Form 4 filing: Mr. Richman on March 7, 2022. The Form 4 filing primarily relatesfuture, a stockholder may submit a written request to the purchaseSecretary of Company common stock on the open market and was untimely filed.NeuBase Therapeutics, Inc., 350 Technology Drive, Pittsburgh, Pennsylvania 15219. Please make your request no later than April 23, 2024, to facilitate timely delivery.
STOCKHOLDER PROPOSALS
Stockholder proposalsWe do not intend to hold future annual meetings of stockholders, including the 2024 annual meeting, if the Plan of Dissolution is approved with the Secretary of State of Delaware.
OTHER MATTERS
The Board does not know of any other business that will be considered for inclusionpresented at the Special Meeting. If any business is properly brought before the Special Meeting, it is intended that proxies in the Proxy Statement for the 2024 Annual Meetingenclosed form will be voted in respect thereof in accordance with Rule 14a-8 under the Exchange Act, if they are received by the Company’s Secretary, on or before April 17, 2024. If the datejudgment of the 2024 Annual Meeting changes by more than 30 days frompersons voting the first anniversary date of the Annual Meeting, then the deadline to submit a stockholder proposal will be a reasonable time before the Company begins to print and send its proxy materials. Upon such an occurrence, the Company will publicly announce the deadline for submitting a stockholder proposal by means of disclosure in a press release or in a document filed with the SEC.
Stockholders who intend to present a proposal or director nominee at the 2024 Annual Meeting without inclusion of such proposal in our proxy materials for the 2024 Annual Meeting are required to provide notice of such proposal within the time periods and in the manner set forth in our Bylaws and the Charter of the Nominating and Corporate Governance Committee, a copy of which is available on our corporate website at https://ir.neubasetherapeutics.com/corporate-governance/governance-documents. Proposals of business to be conducted at the 2024 Annual Meeting must be received by the Secretary of the Company at the principal executive offices of the Company not later than the close of business on the 90th day nor earlier than the close of business on the 120th day prior to the first anniversary of the Annual Meeting. However, notwithstanding any adjournment or a postponement of the 2024 Annual Meeting if notice thereof has been given or a public announcement thereof has been made, in the event that the date of the 2024 Annual Meeting is advanced more than 30 days prior to or delayed by more than 30 days after the anniversary of the Annual Meeting, notice by the stockholder to be timely must be so received (A) not earlier than the close of business on the 120th day prior to the 2024 Annual Meeting and (B) not later than the close of business on the later of (y) the 90th day prior to the 2024 Annual Meeting and (z) the 10th day following the day on which public announcement of the date of the 2024 Annual Meeting is first made. We reserve the right to reject, rule out of order, or take other appropriate action with respect to any proposal that does not comply with these and other applicable requirements.
In addition to satisfying the advance notice requirements under our Bylaws, to comply with the universal proxy rules under the Exchange Act, stockholders who intend to solicit proxies in support of director nominees other than the Company’s nominees must provide notice to our Corporate Secretary that sets forth the information required by Rule 14a-19 under the Exchange Act no later than July 30, 2024.
Proposals and notices of intention to present proposals at the 2024 Annual Meeting should be addressed to the Secretary of NeuBase Therapeutics, Inc., 350 Technology Drive, Pittsburgh, Pennsylvania 15219. A nomination that does not comply with the requirements set forth in the Certificate of Incorporation and Bylaws will not be considered for presentation at the annual meeting. We intend to file a proxy statement and white proxy card with the SEC in connection with our solicitation of proxies for our 2024 annual meeting of stockholders.
DELIVERY OF PROXY MATERIALS
In some cases, only one copy of the Notice of Internet Availability of Proxy Materials (the “Notice”), this Proxy Statement or our 2022 Annual Report is being delivered to multiple stockholders sharing an address unless we have received contrary instructions from one or more of the stockholders. We will deliver

38

TABLE OF CONTENTS

promptly, upon written or oral request, a separate copy of the Notice, this Proxy Statement or the 2022 Annual Report to a stockholder at a shared address to which a single copy of the document was delivered. Stockholders sharing an address who are receiving multiple copies of notices of internet availability of proxy materials, proxy statements or annual reports may also request delivery of a single copy. To request separate or multiple delivery of these materials now or in the future, a stockholder may submit a written request to Secretary of NeuBase Therapeutics, Inc., 350 Technology Drive, Pittsburgh, Pennsylvania 15219. Please make your request no later than September 8, 2023 to facilitate timely delivery.proxies.
WHERE YOU CAN FIND ADDITIONAL INFORMATIONMORE INFORMATION; INCORPORATION BY REFERENCE
We have filed reports, proxy statements and other information with the SEC. The SEC maintains a website that contains the reports, proxy statements and other information we file electronically with the SEC. The address of the SEC website is http://www.sec.gov.
The SEC allows us to incorporate by reference the information and reports we file with it, which means that we can disclose important information to you by referring you to these documents. The information incorporated by reference is an important part of this proxy statement, and information that we file later with the SEC will automatically update and supersede the information already incorporated by reference. Such documents are considered to be a part of this proxy statement, effective as of the date such documents are filed. In the event of conflicting information in these documents, the information in the latest filed document should be considered correct. We are incorporating by reference the documents listed below, which we have already filed with the SEC, and any future filings we make with the SEC under Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act, including all filings made after the date of the filing of this proxy statement, except as to any portion of any future report or document that is not deemed filed under such provisions:

our Annual Report on Form 10-K for the year ended September 30, 2022, filed with the SEC on December 21, 2022;

Our Quarterly Report on Form 10-Q for the quarter ended December 31, 2022, filed with the SEC on February 14, 2023;

Our Quarterly Report on Form 10-Q for the quarter ended March 31, 2023, filed with the SEC on May 11, 2023;

Our Transition Report on Form 10-QT for the period from October 1, 2022, to December 31, 2022, filed with the SEC on June 5, 2023;

Our Quarterly Report on Form 10-Q for the quarter ended June 30, 2023, filed with the SEC on August 14, 2023;

Our Quarterly Report on Form 10-Q for the quarter ended September 30, 2023, filed with the SEC on November 9, 2023;

31

TABLE OF CONTENTS


our Current Reports on Form 8-K filed with the SEC on October 3, 2022, October 14, 2022, October 24, 2022, December 29, 2022, March 29, 2023, April 24, 2023, May 18, 2023, June 14, 2023 (other than disclosures furnished under Item 7.01), June 30, 2023, July 31, 2023, August 3, 2023 (other than disclosures furnished under Item 7.01), September 18, 2023, September 29, 2023, October 18, 2023, October 20, 2023, November 6, 2023, December 22, 2023, December 28, 2023, January 17, 2024, January 26, 2024, February 23, 2024 and March 7, 2024 (in each case, except for information contained therein which is furnished rather than filed).
You may request, and we will provide at no cost, a copy of these filings, including any exhibits to such filings, by writing or telephoning us at the following address: Secretary of NeuBase Therapeutics, Inc., 350 Technology Drive, Pittsburgh, Pennsylvania 15219. You may also access these filings at our web sitewebsite under the investor relations link at https://ir.neubasetherapeutics.com/sec-filings.
OTHER MATTERS
The Board knows of no other business that will be presented at the Annual Meeting. If any other business is properly brought before the Annual Meeting, it is intended that proxies in the enclosed form will be voted in respect thereof in accordance with the judgment of the persons voting the proxies.
It is important that proxies be returned promptly and that your shares are represented. Stockholders are urged to vote via the Internet (www.proxypush.com/NBSE), by telephone (1-866-206-4393) or by mail by requesting a physical full packet of proxy materials, executing and promptly returning the accompanying proxy card in the envelope enclosed with the packet of proxy materials.
The deadline to vote by telephone is 11:59 P.M., Eastern Time, on Wednesday, September 27, 2023. Unless you register by the registration statement to attend the Annual Meeting virtually, the deadline to vote by Internet is 11:59 P.M., Eastern Time, on Wednesday September 27, 2023.
To be admitted to the Annual Meeting and vote your shares during the Annual Meeting, you must register to attend the Annual Meeting at www.proxydocs.com/NBSE by the Registration Deadline at 5:00 p.m. Eastern Time on September 27, 2023, and provide the Control Number shown on your Notice that is sent to you, the proxy card if you request physical delivery of proxy materials or the voting instruction form you receive from your brokerage firm, bank or other financial institution if you are not a stockholder of record. After completion of your registration by the Registration Deadline, further instructions, including a unique link to access the Annual Meeting, will be e-mailed to you.
Beneficial Holders who wish to attend the Annual Meeting virtually and vote online during the Annual Meeting must contact their Financial Institution in order to obtain a “legal proxy.” If you are a Beneficial Holder and wish to attend the Annual Meeting, follow the instructions from your Financial Institution included with these proxy materials, or contact that organization to request a form of legal proxy. Without a legal proxy, Beneficial Holders cannot vote online during the Annual Meeting.
By Order of the Board of Directors,
[MISSING IMAGE: sg_dietrichstephan-bw.jpg]
Dietrich A. Stephan, Ph.D.
Chief Executive Officer
August 1, 2023
Pittsburgh, Pennsylvania
 
3932

TABLE OF CONTENTS
 
AppendixANNEX A
PLAN OF LIQUIDATION AND DISSOLUTION
OF
NEUBASE THERAPEUTICS, INC.
FORM OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION
NeuBase Therapeutics, Inc.This Plan of Liquidation and Dissolution (the “Plan”) is intended to accomplish the complete liquidation and dissolution of NEUBASE THERAPEUTICS, INC., a Delaware corporation organized and existing under and by virtue(such corporation or a successor entity, the “Company”), in accordance with Section 281(b) of the General Corporation Law of the State of Delaware (the “DGCL”).
1.   Approval and Adoption of the Dissolution and the Plan.   The Board of Directors of the Company (the DGCLBoard”) has approved the dissolution of the Company pursuant to Section 275 of the DGCL (the “CorporationDissolution”). The Board (i) has determined that it is advisable and in the best interests of the Company and its stockholders that the Company be dissolved pursuant to this Plan; (ii) approved this Plan by unanimous written consent; and (iii) called a special meeting (the “Meeting”) of the holders of the Company’s common stock, par value $0.0001 per share (the “Common Stock”), hereby certifies as follows:
The nameto approve the Dissolution and adopt this Plan by the affirmative vote of a majority of the Corporation is NeuBase Therapeutics, Inc. The original outstanding shares of Common Stock on the record date fixed by the Board (the “Requisite Consent”).
2.   Certificate of IncorporationDissolution.   Subject to Section 15 hereof, following receipt of the Corporation was filedRequisite Consent, an authorized officer of the Company shall, unless the Board abandons the Dissolution in accordance with Section 275(e) of the DGCL, execute and file with the Secretary of State of the State of Delaware on May 8, 2014 under the name Ohr Holdco, Inc. The Corporation changed its name to Ohr Pharmaceutical, Inc. on May 30, 2014. The Corporation subsequently changed its name to NeuBase Therapeutics, Inc. on July 12, 2019. The Corporation subsequently effected a reverse stock split on June 14, 2023.
certificate of dissolution (the “The Amended and Restated Certificate of Incorporation in the form of DissolutionExhibit A attached hereto amends, restates, and integrates the provisions of the Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on July 12, 2019, as amended on June 14, 2023.
The Amended and Restated Certificate of Incorporation in the form of Exhibit A attached hereto has been duly adopted”) in accordance with the provisionsDGCL and the Dissolution shall be effective at such time as determined by the Board in its sole discretion (the time of Sections 211, 242 and 245such filing, or such later time as stated therein, the “Effective Time”).
3.   Plan of Distribution.   In accordance with Section 281(b) of the DGCL. The textDGCL, before the third anniversary of the AmendedEffective Time or such later time as may be ordered by the Court of Chancery pursuant to Section 278 of the DGCL, the Board shall approve and Restatedadopt a plan of distribution to govern the liquidation and dissolution of the Company.
4.   Cessation of Business Activities.   After the Effective Time, the Company shall not engage in any business activities except to the extent necessary to preserve the value of its assets, wind up its business affairs and distribute its assets in accordance with the Plan and the DGCL.
5.   Continuing Employees and Consultants.   For the purpose of effecting the Dissolution, the Company may hire or retain such employees, consultants and advisors as the Company deems necessary or desirable to supervise or facilitate the Dissolution, including the process of winding up of the Company.
6.   Dissolution Process.   After the Effective Time:
(a)   The Company shall (i) pay or make reasonable provision to pay all claims and obligations (“Current Claims”), including all contingent, conditional or unmatured contractual claims known to the Company (“Contingent Claims”), (ii) make such provision as will be reasonably likely to be sufficient to provide compensation for any claim against the Company that is the subject of a pending action, suit or proceeding to which the Company is a party (“Pending Action Claims”), and (iii) make such provision as will be reasonably likely to be sufficient to provide compensation for claims that have not been made known to the Company or that have not arisen but that, based on facts known to the Company, are likely to arise or to become known to the Company within 10 years after the Effective Time (“Potential Claims”, together with the Current Claims, Contingent Claims and Pending Action Claims, the “Claims”). All Claims shall be paid in full and any such provision for payment made shall be made in full if there are sufficient assets. If there are insufficient assets, the Claims shall be paid or provided for according to their priority and, among claims of equal priority, ratably to the extent of assets legally available therefor.
(b)   After the payments of Claims are made pursuant to Section 6(a) herein, any remaining assets of the Company (the “Remaining Assets”) shall be distributed to the stockholders of the Company in accordance with the Company’s Certificate of Incorporation as heretofore(as amended and/or supplemented is hereby restated and further amended to read in its entirety as set forth in Exhibit A attached hereto. The Amended and Restated Certificate of Incorporation shall be effective upon its filing withthrough the Secretary of State of the State of Delaware.
IN WITNESS WHEREOF, this Amended and Restated Certificate of Incorporation has been signed this     date of           , 2023.
NEUBASE THERAPEUTICS, INC.
By:
Name:
Title: Chief Executive Officer
 
A-1

TABLE OF CONTENTS
 
EXHIBIT A
AMENDED AND RESTATED
CERTIFICATE OF INCORPORATION OF
NEUBASE THERAPEUTICS, INC.
ARTICLE I
NAME
The name ofEffective Time, the corporation (the “Corporation”) is NeuBase Therapeutics, Inc.
ARTICLE II
REGISTERED OFFICE AND AGENT
The address of the Corporation’s registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle, 19801. The name of its registered agent at such address is The Corporation Trust Company.
ARTICLE III
PURPOSE AND DURATION
The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware (the “DGCL”). The Corporation is to have a perpetual existence.
ARTICLE IV
CAPITAL STOCK
Section 1.   This Corporation is authorized to issue two classes of capital stock which shall be designated, respectively, “Common Stock” and “Preferred Stock.” The total number of shares that the Corporation is authorized to issue is 260,000,000, of which 250,000,000 shares shall be Common Stock and 10,000,000 shares shall be Preferred Stock. The Common Stock shall have a par value of $0.0001 per share and the Preferred Stock shall have a par value of $0.0001 per share. Subject to the rights of the holders of any series of Preferred Stock, the number of authorized shares of any of the Common Stock or Preferred Stock may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of the holders of a majority in voting power of the stock of the Corporation with the power to vote thereon irrespective of the provisions of Section 242(b)(2) of the DGCL or any successor provision thereof, and no vote of the holders of any of the Common Stock or Preferred Stock voting separately as a class shall be required therefor.
Effective as of 5:00 p.m., Eastern time, on June 14, 2023, each twenty (20) shares of the Corporation’s Common Stock, par value $0.0001 per share, issued and outstanding shall, automatically and without any action on the part of the respective holders thereof, be combined and converted into one (1) share of Common Stock, par value $0.0001 per share, of the Corporation. No fractional shares shall be issued and, in lieu thereof, any holder of less than one (1) share of Common Stock shall be entitled to receive cash for such holder’s fractional share based upon the closing sales price of the Corporation’s Common Stock as reported on The Nasdaq Stock Market LLC, as of the date this Certificate of Amendment is filed with the Secretary of State of the State of Delaware.
Section 2.   Shares of Preferred Stock may be issued from time to time in one or more series. The Board of Directors of the Corporation (the “Board of Directors”) is hereby authorized to provide from time to time by resolution or resolutions for the creation and issuance, out of the authorized and unissued shares of Preferred Stock, of one or more series of Preferred Stock by filing a certificate (aCertificate of DesignationIncorporation”). Remaining Assets include, but are not limited to, all available cash, including the cash proceeds of any sale, exchange or disposition, other than such cash, property or assets as are required for paying or making reasonable provision for the Claims. Distributions in accordance with this Section 6(b) may occur in a single distribution or in a series of distributions and shall be in cash or assets, in such amounts, and at such time or times, as the Board in its absolute discretion, and in accordance with Sections 278 and 281 of the DGCL, may determine. If and to the extent deemed necessary, appropriate or desirable by the Board, in its absolute discretion, the Company may establish and set aside a reasonable amount of cash and/or property to satisfy claims against the Company, including, without limitation, tax obligations, all expenses related to the sale of the Company’s property and assets, all expenses related to the collection and defense of the Company’s property and assets, and the Dissolution and winding up provided for in the Plan.
Notwithstanding anything contained herein to the contrary, the Company, at the discretion of the Board, may opt to dissolve and wind up the Company in accordance with the procedures set forth in Sections 280 and 281(a) of the DGCL.
7.   Cancellation of Stock and Stock Certificates.   From and after the Effective Time, and subject to applicable law, all holders of any outstanding shares of capital stock of the Company shall cease to have any rights in respect thereof, except the right to receive distributions, if any, pursuant to and in accordance with Section 6 hereof. As a condition to receipt of any distribution to the DGCL, setting forthCompany’s stockholders, the Company may require the Company’s stockholders to (a) surrender their certificates evidencing their shares of capital stock to the Company, or (b) furnish the Company with evidence satisfactory to the Company of the loss, theft or destruction of such resolutioncertificates, together with a surety bond or other security or indemnity as may be required by and withsatisfactory to the Company. At the Effective Time, the Company will close its stock transfer books and discontinue recording transfers of shares of capital stock of the Company, and thereafter any certificate representing shares of capital stock of the Company will not be assignable or transferable on the books of the Company except by will, intestate succession, operation of law or upon the dissolution of the stockholders or their successors.
8.   Continuation of the Company.   The Company shall continue, for the term of three (3) years from the Effective Time or for such longer period as the Court of Chancery shall in its discretion direct, as a body corporate for the purpose of prosecuting and defending suits, whether civil, criminal or administrative, by or against it, and of enabling it gradually to settle and close its business, to dispose of and convey its property, to discharge its liabilities and to distribute to its stockholders any Remaining Assets, but not for the purpose of continuing the business for which the Company was organized. With respect to each such series, establishingany action, suit or proceeding begun by or against the designationCompany either prior to or within three (3) years after the Effective Time, the action shall not abate by reason of the Dissolution; the Company shall, solely for the purpose of such seriesaction, suit or proceeding, be continued as a body corporate beyond the three (3) year period and until any judgments, orders or decrees therein shall be fully executed, without the necessity for any special direction to that effect by the Court of Chancery. The powers of the officers and directors of the Company shall continue during this time period in order to allow them to take the necessary steps to wind up the affairs of the Company.
9.   Absence of Appraisal Rights.   Under Delaware law, the Company’s stockholders are not entitled to appraisal rights for shares of capital stock of the Company in connection with the transactions contemplated by the Plan.
10.   Abandoned Property.   If any distribution to a stockholder of the Company cannot be completed in accordance with Sections 6 and 7 hereof prior to the Company’s final liquidating distribution, the proceeds of the distribution to which such stockholder is entitled shall be transferred to the official of such state or other jurisdiction authorized by applicable law to receive the proceeds of such distribution. The proceeds of any such distribution shall thereafter be held solely for the benefit of and for ultimate distribution to such stockholder, who shall constitute the sole equitable owner thereof, and the numberproceeds of sharesany such distribution shall be treated as abandoned property and escheat to be included in such series and fixing the voting powers (full or limited, or no voting power), preferences and relative, participating, optionalapplicable state or other special rights, andjurisdiction in accordance with applicable law. In no event shall the qualifications, limitations and restrictions thereof,proceeds of any such distribution revert to or become the property of the shares of each such series. Without limiting the generality of the foregoing, the resolution or resolutions providing for theCompany.
 
A-2

TABLE OF CONTENTS
 
establishment11.   Stockholder Consent to Sale of Assets.   The approval of the Dissolution and the approval and adoption of this Plan by the Requisite Consent shall constitute the approval of the stockholders of the Company of the sale, exchange or other disposition in liquidation of all of the property and assets of the Company, whether such sale, exchange or other disposition occurs in one transaction or a series of transactions, and shall constitute ratification of all contracts for sale, exchange or other disposition that are conditioned on adoption of this Plan. The Company shall not be required to obtain appraisals, fairness, or other third-party opinions in connection with the valuation of its properties and assets in connection with the implementation of this Plan.
12.   Expenses of Dissolution.   In connection with and for the purposes of implementing and assuring completion of this Plan, the Company may, in the sole and absolute discretion of the Board, pay any brokerage, agency, professional and other fees and expenses of persons rendering services to the Company in connection with the collection, sale, exchange or other disposition of the Company’s property and assets and the implementation of this Plan.
13.   Compensation.   In connection with and for the purpose of implementing and assuring the completion of this Plan, the Company may pay the Company’s officers, directors, employees, agents and representatives, or any of them, compensation or additional compensation above their regular compensation, including pursuant to severance and retention agreements, in money or other property, in recognition of the extraordinary efforts they, or any of them, will be required to undertake, or actually undertake, in connection with the implementation of this Plan. Adoption of this Plan by the Requisite Consent shall constitute, to the fullest extent permitted by law, the approval of the Company’s stockholders of the payment of any seriessuch compensation.
14.   Indemnification.   The Company shall continue to indemnify and provide for advancement of Preferred Stockexpenses to its officers, directors, employees, agents and trustees in accordance with the Certificate of Incorporation and the bylaws of the Company (as amended and/or restated through the Effective Time), any contractual arrangements, and any existing directors’ and officers’ liability insurance policy, including regarding acts or omissions of such persons in connection with the Dissolution and the implementation of the Plan. The Company is authorized to obtain and maintain insurance as may be necessary, appropriate or desirable to cover the Company’s indemnification obligations.
15.   Modification, Amendment or Abandonment.   Notwithstanding obtaining the Requisite Consent to the Plan, the Board may modify, amend or abandon the Plan and the transactions contemplated hereby without further action by the stockholders of the Company to the extent permitted by law, provide thatthe DGCL.
16.   Internal Revenue Service Filings.   Within thirty (30) days after the Requisite Consent is obtained, the Company shall file Form 966 with the appropriate Internal Revenue Service Center, together with a certified copy of the resolutions adopting this Plan. Additionally, the Company shall file such series shalladditional forms and reports with the Internal Revenue Service as may be superior to, rank equallynecessary or appropriate in connection with or be junior to the Preferred Stock of any other series. The powers, preferences and relative, participating, optional and other special rights of each series of Preferred Stock,this Plan and the qualifications, limitationscarrying out thereof.
17.   Authorization.   The Board is hereby authorized, without further action by the stockholders of the Company, to do and perform or restrictions thereof, if any, may be different from thosecause the officers of the Company to do and perform, any and all acts, and to make, execute, deliver or adopt any and all agreements, resolutions, conveyances, certificates and other series atdocuments of every kind that are deemed necessary, appropriate or desirable, to implement this Plan and the transactions contemplated hereby, including, without limiting the foregoing, all filings or acts required by any time outstanding. Except as otherwise expressly provided in the resolutionstate or resolutions providing for the establishment of any series of Preferred Stock, no vote of the holders of shares of Preferred Stockfederal law or Common Stock shall be a prerequisiteregulation to the issuance of any shares of any series of the Preferred Stock so authorized in accordance with this Amended and Restated Certificate of Incorporation. Unless otherwise provided in the Certificate of Designation establishing a series of Preferred Stock, the Board of Directors may, by resolution or resolutions, increase or decrease (but not below the number of shares of such series then outstanding) the number of shares of such series and, if the number of shares of such series shall be so decreased, the shares constituting such decrease shall resume the status that they had prior to the adoption of the resolution originally fixing the number of shares of such series.
ARTICLE V
BOARD OF DIRECTORS
For the management of the business and for the conduct ofwind up the affairs of the Corporation it is further provided that:
Section 1.Company.
(a) The management of the business and the conduct of the affairs of the Corporation shall be vested in the Board of Directors. The number of directors which shall constitute the whole Board of Directors shall be fixed exclusively by one or more resolutions adopted from time to time by the Board of Directors. Except as otherwise expressly delegated by resolution of the Board of Directors, the Board of Directors shall have the exclusive power and authority to appoint and remove officers of the Corporation.
(b) Other than any directors elected by the separate vote of the holders of one or more series of Preferred Stock, the Board of Directors shall be and is divided into three classes, designated as Class I, Class II and Class III, as nearly equal in number as possible. Directors shall be assigned to each class in accordance with a resolution or resolutions adopted by the Board of Directors. At the first annual meeting of stockholders following the effectiveness of this Amended and Restated Certificate of Incorporation (the “Qualifying Record Date”), the term of office of the Class I directors shall expire and Class I directors shall be elected for a full term of three years. At the second annual meeting of stockholders following the Qualifying Record Date, the term of office of the Class II directors shall expire and Class II directors shall be elected for a full term of three years. At the third annual meeting of stockholders following the Qualifying Record Date, the term of office of the Class III directors shall expire and Class III directors shall be elected for a full term of three years. Subject to the special rights of the holders of one or more series of Preferred Stock to elect directors, at each succeeding annual meeting of stockholders, directors shall be elected for a full term of three years to succeed the directors of the class whose terms expire at such annual meeting.
Notwithstanding the foregoing provisions of this Article V, Section 1(b), each director shall serve until his or her successor is duly elected and qualified or until his or her earlier death, resignation, disqualification, retirement or removal. No decrease in the number of directors constituting the Board of Directors shall shorten the term of any incumbent director.
(c) Subject to the special rights of the holders of one or more series of Preferred Stock to elect directors, the Board of Directors or any individual director may be removed from office at any time, but only for cause and only by the affirmative vote of the holders of sixty-six and two-thirds percent (6623%) of the voting power of all the then outstanding shares of voting stock of the Corporation with the power to vote at an election of directors (the “Voting Stock”).
(d) Subject to the special rights of the holders of one or more series of Preferred Stock to elect directors, any vacancies on the Board of Directors resulting from death, resignation, disqualification, retirement, removal or other causes and any newly created directorships resulting from any increase in the number of directors shall, unless the Board of Directors determines by resolution that any such vacancies or
 
A-3

TABLE OF CONTENTS
 
newly created directorships shallANNEX B
Sections 275 through 283 of the DGCL
§ 275. Dissolution generally; procedure.
(a)
If it should be filleddeemed advisable in the judgment of the board of directors of any corporation that it should be dissolved, the board, after the adoption of a resolution to that effect by the stockholders, and except as otherwise provided by law, be filled only by the affirmative vote of a majority of the whole board at any meeting called for that purpose, shall cause notice of the adoption of the resolution and of a meeting of stockholders to take action upon the resolution to be given to each stockholder entitled to vote thereon as of the record date for determining the stockholders entitled to notice of the meeting.
(b)
At the meeting a vote shall be taken upon the proposed dissolution. If a majority of the outstanding stock of the corporation entitled to vote thereon shall vote for the proposed dissolution, a certification of dissolution shall be filed with the Secretary of State pursuant to subsection (d) of this section.
(c)
Dissolution of a corporation may also be authorized without action of the directors thenif all the stockholders entitled to vote thereon shall consent in office, even though less thanwriting and a quorum, or by a sole remaining director, andcertificate of dissolution shall not be filled byfiled with the stockholders. Any director appointedSecretary of State pursuant to subsection (d) of this section.
(d)
If dissolution is authorized in accordance with the preceding sentencethis section, a certificate of dissolution shall hold office for a term thatbe executed, acknowledged and filed, and shall coincidebecome effective, in accordance with the remaining term§ 103 of this title. Such certificate of dissolution shall set forth:
(1)
The name of the class to whichcorporation;
(2)
The date dissolution was authorized;
(3)
That the director shall havedissolution has been appointed and until such director’s successor shall have been elected and qualified or until his or her earlier death, resignation, disqualification, retirement or removal.
Section 2.
(a) In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal Bylaws of the Corporation. In addition to any vote of the holders of any class or series of stock of the Corporation required by applicable law or by this Amended and Restated Certificate of Incorporation (including any Certificate of Designation in respect of one or more series of Preferred Stock), the adoption, amendment or repeal of the Bylaws of the Corporation by the board of directors and stockholders of the Corporation shall requirecorporation, in accordance with subsections (a) and (b) of this section, or that the affirmative vote of the holders of at least sixty-six and two-thirds percent (6623%) of the voting power ofdissolution has been authorized by all the then-outstanding shares of the Voting Stock, voting together as a single class.
(b) The directors of the Corporation need not be elected by written ballot unless the Bylaws so provide.
ARTICLE VI
STOCKHOLDERS
Section 1.   Subject to the special rights of the holders of one or more series of Preferred Stock, any action required or permitted to be taken by the stockholders of the Corporation must be effected at a duly called annual or special meeting of the stockholders of the Corporation,corporation entitled to vote on a dissolution, in accordance with subsection (c) of this section;
(4)
The names and the taking of any action by written consentaddresses of the directors and officers of the corporation; and
(5)
The date of filing of the corporation’s original certificate of incorporation with the Secretary of State.
(e)
The resolution authorizing a proposed dissolution may provide that notwithstanding authorization or consent to the proposed dissolution by the stockholders, in lieuor the members of a meetingnonstock corporation pursuant to § 276 of this title, the stockholders is specifically denied.
Section 2.   Subject to the special rights of the holders of one or more series of Preferred Stock, special meetings of the stockholders of the Corporation may be called, for any purpose or purposes, at any time by the Board of Directors, chief executive officer or president (in the absence of a chief executive officer), but such special meetings may not be called by stockholders or any other person or persons.
Section 3.   Advance notice of stockholder nominations for the election of directors and of other business proposed to be brought by stockholders before any meeting of the stockholders of the Corporation shall be given in the manner provided in the Bylaws of the Corporation.
ARTICLE VII
LIABILITY AND INDEMNIFICATION
Section 1.   A director or officer of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director or officer, except for liability (i) for any breach of the director’s or officer’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) with respect to a director, under Section 174 of the DGCL, or (iv) for any transaction from which the director or officer derived an improper personal benefit. If the DGCL is amended to authorize corporate action further eliminating or limiting the personal liabilityboard of directors or officers, then the liability of a director or officer of the Corporation shall be eliminated or limited to the fullest extent permitted by the DGCL, as so amended, automatically andgoverning body may abandon such proposed dissolution without further action upon the date of such amendment.
Any repeal or modification of the foregoing paragraph by the stockholders or members.
(f)
If a corporation has included in its certificate of incorporation a provision limiting the duration of its existence to a specified date in accordance with § 102(b)(5) of this title, a certificate of dissolution shall be executed, acknowledged and filed in accordance with § 103 of this title within 90 days before such specified date and shall become effective on such specified date. Such certificate of dissolution shall set forth:
(1)
The name of the Corporation shall not adversely affect any right or protectioncorporation;
(2)
The date specified in the corporation’s certificate of a director or officerincorporation limiting the duration of its existence;
(3)
The names and addresses of the Corporation existing at the time of such repeal or modification.
Section 2.   The Corporation, to the fullest extent permitted by law, shall indemnifydirectors and advance expenses to any person made or threatened to be made a party to an action, suit or proceeding, whether criminal, civil, administrative or investigative, by reasonofficers of the fact that he or she, or his or her testator orcorporation; and
(4)
The date of filing of the corporation’s original certificate of incorporation with the Secretary of State.
 
A-4B-1

TABLE OF CONTENTS
 
intestate,The failure to timely file a certificate of dissolution pursuant to this subsection with respect to any corporation shall not affect the expiration of such corporation’s existence on the date specified in its certificate of incorporation pursuant to § 102(b)(5) of this title and shall not eliminate the requirement to file a certificate of dissolution as contemplated by this subsection. If a certificate of good standing is issued by the Secretary of State after the date specified in a corporation’s certificate of incorporation pursuant to § 102(b)(5) of this title, such certificate of good standing shall be of no force or waseffect.
(g)
A corporation shall be dissolved upon the earlier of:
(1)
The date specified in such corporation’s certificate of incorporation pursuant to § 102(b)(5) of this title; or
(2)
The effectiveness in accordance with § 103 of this title of a directorcertificate of dissolution filed in accordance with this section.
§ 276. Dissolution of nonstock corporation; procedure.
(a)
Whenever it shall be desired to dissolve any nonstock corporation, the governing body shall perform all the acts necessary for dissolution which are required by § 275 of this title to be performed by the board of directors of a corporation having capital stock. If any members of a nonstock corporation are entitled to vote for the election of members of its governing body or officerare entitled to vote for dissolution under the certificate of incorporation or the bylaws of such corporation, such members shall perform all the acts necessary for dissolution which are contemplated by § 275 of this title to be performed by the stockholders of a corporation having capital stock, including dissolution without action of the Corporation or any predecessormembers of the Corporation, or serves or served at any other enterprise as a director or officer atgoverning body if all the requestmembers of the Corporation or any predecessor to the Corporation.
Section 3.   The Corporation, to the fullest extent permitted by law, may indemnify and advance expenses to any person made or threatened to be made a party to an action, suit or proceeding, whether criminal, civil, administrative or investigative, by reason of the fact that he or she, or his or her testator or intestate, is or was an employee or agent of the Corporation or any predecessor of the Corporation, or serves or served at any other enterprise as an employee or agent at the request of the Corporation or any predecessor to the Corporation.
Section 4.   Neither any amendment nor repeal of this Article VII, nor the adoption by amendment of this Amended and Restated Certificate of Incorporation of any provision inconsistent with this Article VII, shall eliminate or reduce the effect of this Article VII in respect of any matter occurring, or any action or proceeding accruing or arising (or that, but for this Article VII, would accrue or arise) prior to such amendment or repeal or adoption of an inconsistent provision.
ARTICLE VIII
EXCLUSIVE FORUM
Unless the Corporation consents in writing to the selection of an alternative forum, the Court of Chancery of the State of Delaware shall, to the fullest extent permitted by law, be the sole and exclusive forum for (a) any derivative action or proceeding brought on behalf of the Corporation, (b) any action asserting a claim of breach of fiduciary duty owed by any director, officer, employee, agent or stockholder of the Corporation to the Corporation or the Corporation’s stockholders, creditors or other constituents, (c) any action asserting a claim arising pursuant to any provision of the General Corporation Law of the State of Delaware or this Amended and Restated Certificate of Incorporation or the Bylaws of the Corporation, or (d) any action asserting a claim governed by the internal affairs doctrine, in each case subject to said Court of Chancery having personal jurisdiction over the indispensable parties named as defendants therein; provided that, the provisions of this Article VIII will not apply to suits brought to enforce any liability or duty created by the Securities Act of 1933, as amended, the Securities and Exchange Act of 1934, as amended, or any other claim for which the federal courts have exclusive jurisdiction; and providedfurther that, if and only if the Court of Chancery of the State of Delaware dismisses any such action for lack of subject matter jurisdiction, such action may be brought in another state or federal court sitting in the State of Delaware. To the fullest extent permitted by applicable law, any person or entity purchasing or otherwise acquiring or holding any interest in shares of capital stock of the Corporation shall be deemed to have notice of and consented to the provisions of this Article VIII. Notwithstanding any other provisions of law, this Amended and Restated Certificate of Incorporation or the Bylaws of the Corporation, and notwithstanding the fact that a lesser percentage may be specified by law, the affirmative vote of the holders of at least two-thirds in voting power of the outstanding shares of capital stock of the Corporationcorporation entitled to vote thereon shall consent in writing and a certificate of dissolution shall be requiredfiled with the Secretary of State pursuant to amend or repeal, or to adopt any provision inconsistent with, this Article VIII. If any provision or provisions§ 275(d) of this Article VIIItitle. If there is no member entitled to vote thereon, the dissolution of the corporation shall be heldauthorized at a meeting of the governing body, upon the adoption of a resolution to be invalid, illegal or unenforceabledissolve by the vote of a majority of members of its governing body then in office. In all other respects, the method and proceedings for the dissolution of a nonstock corporation shall conform as applied to any person or entity or circumstance for any reason whatsoever, then,nearly as may be to the fullest extent permittedproceedings prescribed by law,§ 275 of this title for the validity, legality and enforceabilitydissolution of such provisions in any other circumstance andcorporations having capital stock.
(b)
If a nonstock corporation has not commenced the business for which the corporation was organized, a majority of the remaining provisions of this Article VIII (including, without limitation, each portion of any sentence of this Article VIII containing any such provision held to be invalid, illegalgoverning body or, unenforceable that is not itself held to be invalid, illegal or unenforceable) and the application of such provision to other persons or entities and circumstances shall not in any way be affected or impaired thereby.
ARTICLE IX
AMENDMENTS
Notwithstanding any other provisions of this Amended and Restated Certificate of Incorporation or any provision of law which might otherwise permitif none, a lesser vote or no vote, but in addition to any affirmative votemajority of the holders of any particular class or series of the Voting Stock required by law or by this Amended and Restated Certificate of Incorporation (including any Certificate of Designation in respect of one or more series of Preferred Stock), the affirmative vote of the holders of at least sixty-six and two-thirds percent (6623%) of the voting power ofincorporators may surrender all of the then-outstanding sharescorporation rights and franchises by filing in the office of the Voting Stock, voting togetherSecretary of State a certificate, executed and acknowledged by a majority of the incorporators or governing body, conforming as nearly as may be to the certificate prescribed by § 274 of this title.
(c)
If a nonstock corporation has included in its certificate of incorporation a provision limiting the duration of its existence to a specified date in accordance with § 102(b)(5) of this title, a certificate of dissolution shall be executed, acknowledged and filed in accordance with § 103 of this title within 90 days before such specified date and shall become effective on such specified date. Such certificate of dissolution shall include the information required by § 275(f) of this title. The failure to timely file a certificate of dissolution pursuant to this subsection with respect to any nonstock corporation shall not affect the expiration of such corporation’s existence on the date specified in its certificate of incorporation pursuant to § 102(b)(5) of this title and shall not eliminate the requirement to file a certificate of dissolution as contemplated by this subsection. If a certificate of good standing is issued by the Secretary of State after the date specified in a nonstock corporation’s certificate of incorporation pursuant to § 102(b)(5) of this title, such certificate of good standing shall be of no force or effect.
§ 277. Payment of franchise taxes before dissolution, merger, transfer or conversion.
No corporation shall be dissolved, merged, transferred (without continuing its existence as a single class, shall be requiredcorporation of this State) or converted under this chapter until:
(1)
All franchise taxes due to alter, amend or repeal Articles V, VI, VII and VIII and this Article IX.assessable by the State including all franchise taxes due or which
 
A-5B-2

TABLE OF CONTENTS
[MISSING IMAGE: px_neuproxy01pg01-bwlr.jpg]
would be due or assessable for the entire calendar month during which such dissolution, merger, transfer or conversion becomes effective have been paid by the corporation; and
YOUR VOTE IS IMPORTANT! PLEASE VOTE BY: P.O. BOX 8016, CARY, NC 27512-9903 INTERNET Go To: www.proxypush.com/NBSE Cast your vote online Have your Proxy Card ready Follow(2)
All annual franchise tax reports including a final annual franchise tax report for the simple instructionsyear in which such dissolution, merger, transfer or conversion becomes effective have been filed by the corporation;
notwithstanding the foregoing, if the Secretary of State certifies that an instrument to record your vote PHONE Call 1-866-206-4393 Use any touch-tone telephone Have your Proxy Card ready Follow the simple recorded instructions MAIL Mark, sign and date your Proxy Card Fold and return your Proxy Cardeffect a dissolution, merger, transfer or conversion has been filed in the postage-paid envelope provided You must registerSecretary of State’s office, such corporation shall be dissolved, merged, transferred or converted at the effective time of such instrument.
§ 278. Continuation of corporation after dissolution for purposes of suit and winding up affairs.
All corporations, whether they expire by their own limitation or are otherwise dissolved, shall nevertheless be continued, for the term of 3 years from such expiration or dissolution or for such longer period as the Court of Chancery shall in its discretion direct, bodies corporate for the purpose of prosecuting and defending suits, whether civil, criminal or administrative, by or against them, and of enabling them gradually to attendsettle and close their business, to dispose of and convey their property, to discharge their liabilities and to distribute to their stockholders any remaining assets, but not for the meeting online and/purpose of continuing the business for which the corporation was organized. With respect to any action, suit or participateproceeding begun by or against the corporation either prior to or within 3 years after the date of its expiration or dissolution, the action shall not abate by reason of the dissolution of the corporation; the corporation shall, solely for the purpose of such action, suit or proceeding, be continued as a body corporate beyond the 3-year period and until any judgments, orders or decrees therein shall be fully executed, without the necessity for any special direction to that effect by the Court of Chancery.
Sections 279 through 282 of this title shall apply to any corporation that has expired by its own limitation, and when so applied, all references in those sections to a dissolved corporation or dissolution shall include a corporation that has expired by its own limitation and to such expiration, respectively.
§ 279. Trustees or receivers for dissolved corporations; appointment; powers; duties.
When any corporation organized under this chapter shall be dissolved in any manner whatever, the Court of Chancery, on application of any creditor, stockholder or director of the corporation, or any other person who shows good cause therefor, at www.proxydocs.com/NBSE NeuBase Therapeutics, Inc. Annual Meetingany time, may either appoint 1 or more of Stockholders For Stockholdersthe directors of Record as of   August 4, 2023 DATE: Thursday, September 28, 2023 TIME: 8:30 AM, Eastern Time PLACE: Annual Meetingthe corporation to be held live viatrustees, or appoint 1 or more persons to be receivers, of and for the Internet — please visit www.proxydocs.com/NBSE for more details. This proxy is being solicited on behalfcorporation, to take charge of the Boardcorporation’s property, and to collect the debts and property due and belonging to the corporation, with power to prosecute and defend, in the name of the corporation, or otherwise, all such suits as may be necessary or proper for the purposes aforesaid, and to appoint an agent or agents under them, and to do all other acts which might be done by the corporation, if in being, that may be necessary for the final settlement of the unfinished business of the corporation. The powers of the trustees or receivers may be continued as long as the Court of Chancery shall think necessary for the purposes aforesaid.
§ 280. Notice to claimants; filing of claims.
(a)   (1)
After a corporation has been dissolved in accordance with the procedures set forth in this chapter, the corporation or any successor entity may give notice of the dissolution, requiring all persons having a claim against the corporation other than a claim against the corporation in a pending action, suit or proceeding to which the corporation is a party to present their claims against the corporation in accordance with such notice. Such notice shall state:
a.
That all such claims must be presented in writing and must contain sufficient information reasonably to inform the corporation or successor entity of the identity of the claimant and the substance of the claim;
b.
The mailing address to which such a claim must be sent;
c.
The date by which such a claim must be received by the corporation or successor entity, which date shall be no earlier than 60 days from the date thereof; and

B-3

TABLE OF CONTENTS

d.
That such claim will be barred if not received by the date referred to in paragraph (a)(1)c. of this section; and
e.
That the corporation or a successor entity may make distributions to other claimants and the corporation’s stockholders or persons interested as having been such without further notice to the claimant; and
f.
The aggregate amount, on an annual basis, of all distributions made by the corporation to its stockholders for each of the 3 years prior to the date the corporation dissolved.
Such notice shall also be published at least once a week for 2 consecutive weeks in a newspaper of general circulation in the county in which the office of the corporation’s last registered agent in this State is located and in the corporation’s principal place of business and, in the case of a corporation having $10,000,000 or more in total assets at the time of its dissolution, at least once in all editions of a daily newspaper with a national circulation. On or before the date of the first publication of such notice, the corporation or successor entity shall mail a copy of such notice by certified or registered mail, return receipt requested, to each known claimant of the corporation including persons with claims asserted against the corporation in a pending action, suit or proceeding to which the corporation is a party.
(2)
Any claim against the corporation required to be presented pursuant to this subsection is barred if a claimant who was given actual notice under this subsection does not present the claim to the dissolved corporation or successor entity by the date referred to in paragraph (a)(1)c. of this section.
(3)
A corporation or successor entity may reject, in whole or in part, any claim made by a claimant pursuant to this subsection by mailing notice of such rejection by certified or registered mail, return receipt requested, to the claimant within 90 days after receipt of such claim and, in all events, at least 150 days before the expiration of the period described in § 278 of this title; provided however, that in the case of a claim filed pursuant to § 295 of this title against a corporation or successor entity for which a receiver or trustee has been appointed by the Court of Chancery the time period shall be as provided in § 296 of this title, and the 30-day appeal period provided for in § 296 of this title shall be applicable. A notice sent by a corporation or successor entity pursuant to this subsection shall state that any claim rejected therein will be barred if an action, suit or proceeding with respect to the claim is not commenced within 120 days of the date thereof, and shall be accompanied by a copy of §§ 278-283 of this title and, in the case of a notice sent by a court-appointed receiver or trustee and as to which a claim has been filed pursuant to § 295 of this title, copies of §§ 295 and 296 of this title.
(4)
A claim against a corporation is barred if a claimant whose claim is rejected pursuant to paragraph (a)(3) of this section does not commence an action, suit or proceeding with respect to the claim no later than 120 days after the mailing of the rejection notice.
(b)   (1)
A corporation or successor entity electing to follow the procedures described in subsection (a) of this section shall also give notice of the dissolution of the corporation to persons with contractual claims contingent upon the occurrence or nonoccurrence of future events or otherwise conditional or unmatured, and request that such persons present such claims in accordance with the terms of such notice. Provided however, that as used in this section and in § 281 of this title, the term “contractual claims” shall not include any implied warranty as to any product manufactured, sold, distributed or handled by the dissolved corporation. Such notice shall be in substantially the form, and sent and published in the same manner, as described in paragraph (a)(1) of this section.
(2)
The corporation or successor entity shall offer any claimant on a contract whose claim is contingent, conditional or unmatured such security as the corporation or successor entity determines is sufficient to provide compensation to the claimant if the claim matures. The corporation or successor entity shall mail such offer to the claimant by certified or registered

B-4

TABLE OF CONTENTS

mail, return receipt requested, within 90 days of receipt of such claim and, in all events, at least 150 days before the expiration of the period described in § 278 of this title. If the claimant offered such security does not deliver in writing to the corporation or successor entity a notice rejecting the offer within 120 days after receipt of such offer for security, the claimant shall be deemed to have accepted such security as the sole source from which to satisfy the claim against the corporation.
(c)   (1)
A corporation or successor entity which has given notice in accordance with subsection (a) of this section shall petition the Court of Chancery to determine the amount and form of security that will be reasonably likely to be sufficient to provide compensation for any claim against the corporation which is the subject of a pending action, suit or proceeding to which the corporation is a party other than a claim barred pursuant to subsection (a) of this section.
(2)
A corporation or successor entity which has given notice in accordance with subsections (a) and (b) of this section shall petition the Court of Chancery to determine the amount and form of security that will be sufficient to provide compensation to any claimant who has rejected the offer for security made pursuant to paragraph (b)(2) of this section.
(3)
A corporation or successor entity which has given notice in accordance with subsection (a) of this section shall petition the Court of Chancery to determine the amount and form of security which will be reasonably likely to be sufficient to provide compensation for claims that have not been made known to the corporation or that have not arisen but that, based on facts known to the corporation or successor entity, are likely to arise or to become known to the corporation or successor entity within 5 years after the date of dissolution or such longer period of time as the Court of Chancery may determine not to exceed 10 years after the date of dissolution. The Court of Chancery may appoint a guardian ad litem in respect of any such proceeding brought under this subsection. The reasonable fees and expenses of such guardian, including all reasonable expert witness fees, shall be paid by the petitioner in such proceeding.
(d)
The giving of any notice or making of any offer pursuant to this section shall not revive any claim then barred or constitute acknowledgment by the corporation or successor entity that any person to whom such notice is sent is a proper claimant and shall not operate as a waiver of any defense or counterclaim in respect of any claim asserted by any person to whom such notice is sent.
(e)
As used in this section, the term “successor entity” shall include any trust, receivership or other legal entity governed by the laws of this State to which the remaining assets and liabilities of a dissolved corporation are transferred and which exists solely for the purposes of prosecuting and defending suits, by or against the dissolved corporation, enabling the dissolved corporation to settle and close the business of the dissolved corporation, to dispose of and convey the property of the dissolved corporation, to discharge the liabilities of the dissolved corporation and to distribute to the dissolved corporation’s stockholders any remaining assets, but not for the purpose of continuing the business for which the dissolved corporation was organized.
(f)
The time periods and notice requirements of this section shall, in the case of a corporation or successor entity for which a receiver or trustee has been appointed by the Court of Chancery, be subject to variation by, or in the manner provided in, the Rules of the Court of Chancery.
(g)
In the case of a nonstock corporation, any notice referred to in the last sentence of paragraph (a)(3) of this section shall include a copy of § 114 of this title. In the case of a nonprofit nonstock corporation, provisions of this section regarding distributions to members shall not apply to the extent that those provisions conflict with any other applicable law or with that corporation’s certificate of incorporation or bylaws.
§ 281. Payment and distribution to claimants and stockholders.
(a)
A dissolved corporation or successor entity which has followed the procedures described in § 280 of this title:
(1)
Shall pay the claims made and not rejected in accordance with § 280(a) of this title,

B-5

TABLE OF CONTENTS

(2)
Shall post the security offered and not rejected pursuant to § 280(b)(2) of this title,
(3)
Shall post any security ordered by the Court of Chancery in any proceeding under § 280(c) of this title, and
(4)
Shall pay or make provision for all other claims that are mature, known and uncontested or that have been finally determined to be owing by the corporation or such successor entity.
Such claims or obligations shall be paid in full and any such provision for payment shall be made in full if there are sufficient assets. If there are insufficient assets, such claims and obligations shall be paid or provided for according to their priority, and, among claims of equal priority, ratably to the extent of assets legally available therefor. Any remaining assets shall be distributed to the stockholders of the dissolved corporation; provided, however, that such distribution shall not be made before the expiration of 150 days from the date of the last notice of rejections given pursuant to § 280(a)(3) of this title. In the absence of actual fraud, the judgment of the directors of the dissolved corporation or the governing persons of such successor entity as to the provision made for the payment of all obligations under paragraph (a)(4) of this section shall be conclusive.
(b)
A dissolved corporation or successor entity which has not followed the procedures described in § 280 of this title shall, prior to the expiration of the period described in § 278 of this title, adopt a plan of distribution pursuant to which the dissolved corporation or successor entity (i) shall pay or make reasonable provision to pay all claims and obligations, including all contingent, conditional or unmatured contractual claims known to the corporation or such successor entity, (ii) shall make such provision as will be reasonably likely to be sufficient to provide compensation for any claim against the corporation which is the subject of a pending action, suit or proceeding to which the corporation is a party and (iii) shall make such provision as will be reasonably likely to be sufficient to provide compensation for claims that have not been made known to the corporation or that have not arisen but that, based on facts known to the corporation or successor entity, are likely to arise or to become known to the corporation or successor entity within 10 years after the date of dissolution. The plan of distribution shall provide that such claims shall be paid in full and any such provision for payment made shall be made in full if there are sufficient assets. If there are insufficient assets, such plan shall provide that such claims and obligations shall be paid or provided for according to their priority and, among claims of equal priority, ratably to the extent of assets legally available therefor. Any remaining assets shall be distributed to the stockholders of the dissolved corporation.
(c)
Directors of a dissolved corporation or governing persons of a successor entity which has complied with subsection (a) or (b) of this section shall not be personally liable to the claimants of the dissolved corporation.
(d)
As used in this section, the term “successor entity” has the meaning set forth in § 280(e) of this title.
(e)
The term “priority,” as used in this section, does not refer either to the order of payments set forth in paragraph (a)(1)-(4) of this section or to the relative times at which any claims mature or are reduced to judgment.
(f)
In the case of a nonprofit nonstock corporation, provisions of this section regarding distributions to members shall not apply to the extent that those provisions conflict with any other applicable law or with that corporation’s certificate of incorporation or bylaws.
§ 282. Liability of stockholders of dissolved corporations.
(a)
A stockholder of a dissolved corporation the assets of which were distributed pursuant to § 281(a) or (b) of this title shall not be liable for any claim against the corporation in an amount in excess of such stockholder’s pro rata share of the claim or the amount so distributed to such stockholder, whichever is less.
(b)
A stockholder of a dissolved corporation the assets of which were distributed pursuant to § 281(a)

B-6

TABLE OF CONTENTS

of this title shall not be liable for any claim against the corporation on which an action, suit or proceeding is not begun prior to the expiration of the period described in § 278 of this title.
(c)
The aggregate liability of any stockholder of a dissolved corporation for claims against the dissolved corporation shall not exceed the amount distributed to such stockholder in dissolution.
§ 283. Jurisdiction.
The Court of Chancery shall have jurisdiction of any application prescribed in this subchapter and of all questions arising in the proceedings thereon, and may make such orders and decrees and issue injunctions therein as justice and equity shall require.

B-7

TABLE OF CONTENTS
[MISSING IMAGE: px_nsbeproxy1pg01-4c.jpg]
Scan QR for digital voting Copyright © 2024 BetaNXT, Inc. or its affiliates. All Rights Reserved styleIPC The undersigned hereby appoints DIETRICH STEPHANTodd Branning and TODD BRANNINGDov Goldstein (the “Named Proxies”"Named Proxies"), and each or either of them, as the true and lawful attorneys of the undersigned,ofthe undersig ned, with full power of substitution and revocation, and authorizes them, and each of them, to vote all the shares of capital stock of NeuBase Therapeutics,NeuBaseTherapeutics, Inc. which the undersigned is entitled to vote at said meeting and any adjournment thereof upon the matters specified and upon such other mattersothermatters as may be properly brought before the meeting or any adjournment thereof, conferring authority upon such true and lawful attorneys to vote in their discretiontheirdiscretion on such other matters as may properly come before the meeting and revoking any proxy heretofore given. THEgiven.THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN, SHARES WILL BE VOTED IDENTICALVOTEDIDENTICAL TO THE BOARD OF DIRECTORS’DIRECTORS' RECOMMENDATION. This proxy, when properly executed, will be voted in the manner directed herein. In theirIntheir discretion, the Named Proxies are authorized to vote upon such other matters that may properly come before the meeting or any adjournment or postponement thereof. Youorpostponement thereof.You are encouraged to specify your choice by marking the appropriate box (SEE REVERSE SIDE) but you need not mark any box if you wish to vote in accordanceinaccordance with the Board of Directors’ recommendation. The Named Proxies cannot vote your shares unless you sign (on the reverse side) and return this card. PLEASEreturnthis card.This proxy is being solicited on behalf of the Board of DirectorsPLEASE BE SURE TO SIGN AND DATE THIS PROXY CARD AND MARK ON THE REVERSE SIDESIDENeuBase Therapeutics, Inc.Special Meeting of StockholdersFor Stockholders of Record as of March 28, 2024Monday, May 13, 2024 8:30 AM, Eastern TimeSpecial Meeting to be held live via the Internet - please visitwww.proxydocs.com/NBSE for more details.P.O. BOX 8016, CARY, NC 27512-9903Internet:www.proxypush.com/NBSE• Cast your vote online• Have your Proxy Card ready• Follow the simple instructions to record your votePhone:1-866-206-4393• Use any touch-tone telephone• Have your Proxy Card ready• Follow the simple recorded instructionsMail:• Mark, sign and date your Proxy Card• Fold and return your Proxy Card in the postage-paidenvelope providedVirtual:You must register to attend the meeting onlineand/or participate at www.proxydocs.com/NBSEYOUR VOTE IS IMPORTANT!PLEASE VOTE BY: 8:30 AM, Eastern Time, May 13, 2024.Have your ballot ready and please use oneof the methods below for easy voting:Your votematters!Have the 12 digit control number located in the box above availablewhen you access the website and follow the instructions.Your control number

TABLE OF CONTENTS
[MISSING IMAGE: px_neuproxy01pg02-bw.jpg][MISSING IMAGE: px_nsbeproxy1pg02-bw.jpg]
NeuBase Therapeutics, Inc. AnnualSpecial Meeting of Stockholders PleaseStockholdersPlease make your marks like this: THE BOARD OF DIRECTORS RECOMMENDS A VOTE: FOR ON PROPOSALS 1, 2, 3 AND 4 PROPOSAL YOUR VOTE 1.To elect one Class III director, nominated by ourVOTEBOARD OFDIRECTORSRECOMMENDSFOR AGAINST ABSTAIN1. To approve the liquidation and dissolution of the Company and the Plan of Liquidation andDissolution (the "Plan of Dissolution"), which, if approved, will authorize the Board of Directors to serve until our 2026 Annual Meetingtoliquidate and dissolve the Company in accordance with the Plan of Stockholders and until his successor is duly elected and qualified; BOARD OF DIRECTORS RECOMMENDS FORWITHHOLD 1.01 Franklyn G. Prendergast, M.D., Ph.D. FOR 2.To ratify the selection of Marcum LLP (“Marcum”Dissolution (the "DissolutionProposal") as our independent registered public accounting firm for the fiscal year ending December 31, 2023; FORAGAINST ABSTAIN FOR 3.To conduct an advisory (non-binding) vote on executive compensation; and FOR 4.To; and#P1# #P1# #P1#FOR2. To approve an amendment and restatementadjournment of the Company’s Amended and Restated CertificateSpecial Meeting, if necessary, to solicit additional proxies ifthere are not sufficient votes at the time of Incorporation, as amended,the Special Meeting to reflect Delaware law provisions allowing officer exculpation. FOR Youapprove the DissolutionProposal.#P2# #P2# #P2#FORProposal_Page - VIFLYou must register to attend the meeting online and/or participate at www.proxydocs.com/NBSE AuthorizedNBSEAuthorized Signatures - Must be completed for your instructions to be executed. Pleaseexecuted.Please sign exactly as your name(s) appears on your account. If held in joint tenancy, all persons should sign. Trustees,administrators, etc., should include title and authority. Corporations should provide full name of corporation and title of authorizedofauthorized officer signing the Proxy/Vote Form. SignatureForm.Signature (and Title if applicable) Date
Signature (if held jointly) DateDateTHE BOARD OF DIRECTORS RECOMMENDS A VOTE:FOR ON PROPOSALS 1 AND 2